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
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AVROM DOFT | Chief Executive Officer | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 2025-04-04 | Address | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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) |
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 |
2015-04-27 | 2023-04-11 | Address | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-04-27 | 2023-04-11 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-04-24 | 2015-04-27 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2013-04-24 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2015-04-27 | Address | 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
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 |
150427002044 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
130424002323 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
20121211037 | 2012-12-11 | ASSUMED NAME CORP INITIAL FILING | 2012-12-11 |
110502002329 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090407002066 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State