Search icon

NUMBER 535 PARK AVENUE

Company Details

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

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

Agent

Name Role Address
PATRICIA PETTWAY-BROWN Agent C/O DOUGLAS ELLIMAN PROPERTY, MGMT. 675 THIRD AVENUE 6FL, NEW YORK, NY, 10017

Legal Entity Identifier

LEI Number:
549300BO7B76V8KBW152

Registration Details:

Initial Registration Date:
2015-11-04
Next Renewal Date:
2016-10-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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