Name: | 778 PARK AVENUE BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1946 (79 years ago) |
Entity Number: | 58093 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 675 THIRD AVENUE, 909 THIRD AVENUE, AUTHORIZED PERSON, NY, United States, 10022 |
Principal Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | DOS Process Agent | 675 THIRD AVENUE, 909 THIRD AVENUE, AUTHORIZED PERSON, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN B. HESS | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2024-03-05 | Address | C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2020-05-07 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-03-27 | 2010-04-13 | Address | 778 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305004613 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220301003193 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200507060614 | 2020-05-07 | BIENNIAL STATEMENT | 2020-03-01 |
180328002050 | 2018-03-28 | BIENNIAL STATEMENT | 2018-03-01 |
160322002005 | 2016-03-22 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State