Name: | 350 EAST 57TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1927 (98 years ago) |
Entity Number: | 23334 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022 |
Principal Address: | COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 465000
Type CAP
Name | Role | Address |
---|---|---|
DAN MATTHEWS | Chief Executive Officer | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
2017-08-29 | 2025-01-03 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-08-29 | 2025-01-03 | Address | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003917 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230109001479 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210121060117 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190204002019 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
170829002023 | 2017-08-29 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State