Name: | 7 WEST 96TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1969 (56 years ago) |
Entity Number: | 275966 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | COMPLIANCE MANAGEMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 16500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN RPOPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE MANAGEMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NANCY KARFILIS | Chief Executive Officer | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | C/O DOUGLAS ELLIMAN, 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 MANAGMENT, 909 THIRD AVE - COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-04-04 | Shares | Share type: PAR VALUE, Number of shares: 16500, Par value: 1 |
2023-04-11 | 2025-04-04 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002227 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230411002741 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210421060114 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190521002033 | 2019-05-21 | BIENNIAL STATEMENT | 2019-04-01 |
170421002026 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State