Search icon

BEEKMAN CAMPANILE, INC.

Company Details

Name: BEEKMAN CAMPANILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1927 (98 years ago)
Entity Number: 23363
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: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 650000

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELIZABETH PEABODY Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-07 2025-02-07 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-02-22 2025-02-07 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-03-07 2021-02-22 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-07-25 2011-04-05 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-07-25 2013-03-07 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-07-25 2025-02-07 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-25 2007-07-25 Address 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-03-25 2007-07-25 Address 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-11 2005-03-25 Address ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250207000845 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230201001677 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210222060183 2021-02-22 BIENNIAL STATEMENT 2021-02-01
170210002021 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150330002044 2015-03-30 BIENNIAL STATEMENT 2015-02-01
130307002655 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110405002376 2011-04-05 BIENNIAL STATEMENT 2011-02-01
090403003018 2009-04-03 BIENNIAL STATEMENT 2009-02-01
070725002520 2007-07-25 BIENNIAL STATEMENT 2007-02-01
050325002515 2005-03-25 BIENNIAL STATEMENT 2005-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State