Name: | 72ND STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1966 (59 years ago) |
Entity Number: | 200173 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O DEPM-COMPLIANCE DEPARTMENT, 909 THIRD AVENUE 11TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE EDMONDS | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | C/O DOUGLAS ELLIMAN, 670 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-07-10 | 2024-07-15 | Address | C/O DOUGLAS ELLIMAN, 670 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-08-03 | 2020-07-10 | Address | C/O DOUGLAS ELLIMAN, 670 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002611 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220713000651 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200710060578 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180803002035 | 2018-08-03 | BIENNIAL STATEMENT | 2018-07-01 |
160728006225 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State