Search icon

7 WEST 96TH STREET CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN RPOPERTY MANAGEMENT DOS Process Agent COMPLIANCE MANAGEMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NANCY KARFILIS Chief Executive Officer C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

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)

Filings

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