Search icon

1111 PARK AVENUE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1111 PARK AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1957 (68 years ago)
Entity Number: 165999
ZIP code: 10017
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 675 THIRD AVE 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2025-06-10 2025-06-10 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-06-10 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2023-06-21 2025-06-10 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 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
250610001692 2025-06-10 BIENNIAL STATEMENT 2025-06-10
230621001737 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210601060893 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190621002066 2019-06-21 BIENNIAL STATEMENT 2019-06-01
170707002009 2017-07-07 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State