Name: | NUMBER 535 PARK AVENUE |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1909 (116 years ago) |
Entity Number: | 29076 |
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 63500
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER LEIBOWITZ | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | Agent | C/O DOUGLAS ELLIMAN PROPERTY, MGMT. 675 THIRD AVENUE 6FL, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-07 | Shares | Share type: PAR VALUE, Number of shares: 13600, Par value: 5 |
2022-01-05 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 13600, Par value: 5 |
2016-01-08 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN PROPERTY, MGMT. 675 THIRD AVENUE 6FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000994 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230201001732 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210222060227 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190222002074 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
170216002027 | 2017-02-16 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State