Name: | 475 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1957 (68 years ago) |
Entity Number: | 168601 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017 |
Principal Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT, New York, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
patricia.pettway-brown | Agent | c/o douglas elliman property management, 675 third avenue, 6th fl, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
JAMES TAUSSIG | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, APARTMENT 4D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | DOS Process Agent | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, APARTMENT 4D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | 475 PARK AVE, APARTMENT 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-11-08 | Address | c/o douglas elliman property management, 675 third avenue, 6th fl, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-08-07 | 2023-08-07 | Address | 475 PARK AVE, APARTMENT 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-11-08 | Address | 475 PARK AVE, APARTMENT 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108002849 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
230807000308 | 2023-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-24 |
220215001490 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
210617060301 | 2021-06-17 | BIENNIAL STATEMENT | 2019-11-01 |
190923060122 | 2019-09-23 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State