Search icon

475 PARK AVENUE CORPORATION

Company Details

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

Agent

Name Role Address
patricia.pettway-brown Agent c/o douglas elliman property management, 675 third avenue, 6th fl, NEW YORK, NY, 10017

Chief Executive Officer

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

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-186173.00
Total Face Value Of Loan:
186173.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State