Search icon

820 PARK AVENUE TENANTS' CORPORATION

Company Details

Name: 820 PARK AVENUE TENANTS' CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1957 (68 years ago)
Entity Number: 164766
ZIP code: 10017
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 675 3 AVENUE, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 17500

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
AVROM DOFT Chief Executive Officer C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-04 2025-04-04 Address DOUGLAS ELLIMAN PROPERTYY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-04 Shares Share type: CAP, Number of shares: 0, Par value: 17500
2023-04-11 2025-04-04 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404001373 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230411002676 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210421060110 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190521002038 2019-05-21 BIENNIAL STATEMENT 2019-04-01
170421002025 2017-04-21 BIENNIAL STATEMENT 2017-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State