Name: | 733 TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1970 (55 years ago) |
Entity Number: | 287704 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10022 |
Shares Details
Shares issued 61450
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | DOS Process Agent | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CALEB KOEPPEL | Chief Executive Officer | CO DOUGAS ELLIMAN PROPERTY MANAGMENT, 675 THIRD AVE / COMPLIANCE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | CO DOUGAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-03-07 | Shares | Share type: PAR VALUE, Number of shares: 61450, Par value: 1 |
2024-01-12 | 2024-01-12 | Address | CO DOUGAS ELLIMAN PROPERTY MANAGMENT, 675 THIRD AVE / COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-01-12 | Shares | Share type: PAR VALUE, Number of shares: 61450, Par value: 1 |
2023-05-18 | 2023-06-22 | Shares | Share type: PAR VALUE, Number of shares: 61450, Par value: 1 |
2018-01-16 | 2024-01-12 | Address | CO DOUGAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-02-09 | 2018-01-16 | Address | CO DOUGAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-02-09 | 2024-01-12 | Address | COMPIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-02-21 | 2016-02-09 | Address | 675 THIRD AVE, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-01-22 | 2016-02-09 | Address | DOUGLAS ELLMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112003786 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220105002046 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200514002009 | 2020-05-14 | BIENNIAL STATEMENT | 2020-01-01 |
180116002026 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
160209002014 | 2016-02-09 | BIENNIAL STATEMENT | 2016-01-01 |
140311002435 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
20121205004 | 2012-12-05 | ASSUMED NAME LLC INITIAL FILING | 2012-12-05 |
120221002367 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100122002409 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080115002192 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State