Search icon

112 EAST 83RD TENANTS' CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 112 EAST 83RD TENANTS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1979 (46 years ago)
Entity Number: 570219
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MGMT. COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN, DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Agent

Name Role Address
PATRICIA PETTWAY-BROWN, DOUGLAS ELLIMAN PROPERTY MANAGEMENT Agent 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
JEFFERY DUPLER Chief Executive Officer 112 EAST 83RD STREET C/O DOUGLAS ELLIMAN, DOUGLAS ELLIMAN PROP. MGMT. 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-12-13 2023-12-13 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 112 EAST 83RD STREET C/O DOUGLAS ELLIMAN, DOUGLAS ELLIMAN PROP. MGMT. 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-02-28 2023-12-13 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-06-20 2023-12-13 Address 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2016-06-20 2023-12-13 Address 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022654 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211201002682 2021-12-01 BIENNIAL STATEMENT 2021-12-01
20210601035 2021-06-01 ASSUMED NAME LLC INITIAL FILING 2021-06-01
200228002067 2020-02-28 BIENNIAL STATEMENT 2019-12-01
180125002012 2018-01-25 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State