Search icon

175 EAST 74TH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 175 EAST 74TH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1969 (56 years ago)
Entity Number: 275246
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O COMPLIANCE DEPT, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017
Principal Address: DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LIMOR GELLER Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent C/O COMPLIANCE DEPT, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
254900YO835WJE0LJR85

Registration Details:

Initial Registration Date:
2024-07-10
Next Renewal Date:
2025-07-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-04 2025-04-04 Address DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRDD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-20 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-04-11 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-04-11 2023-04-11 Address DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404001284 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230411002640 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210421060148 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190621002070 2019-06-21 BIENNIAL STATEMENT 2019-04-01
170425002042 2017-04-25 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State