Name: | 750 PARK AVENUE APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1979 (46 years ago) |
Entity Number: | 540129 |
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: | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARIELLA ROHRINGER | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE., COMPLIANCE DEPT, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE., COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-02-18 | 2025-02-06 | Address | 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-02-18 | 2025-02-06 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-05-13 | 2021-02-18 | Address | 750 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003399 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201001824 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210218060255 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
190412060329 | 2019-04-12 | BIENNIAL STATEMENT | 2019-02-01 |
170327006048 | 2017-03-27 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State