1111 PARK AVENUE REALTY CORP.

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
Name | Role | Address |
---|---|---|
STEPHEN SACHMAN | Chief Executive Officer | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPARTMENT, 675 THIRD AVE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State