Search icon

78TH & PARK CORPORATION

Company Details

Name: 78TH & PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1946 (79 years ago)
Entity Number: 59627
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 11000

Type CAP

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Q01MYH7VT1MG47 59627 US-NY GENERAL ACTIVE No data

Addresses

Legal 876 Park Avenue, New York, US-NY, US, 10075
Headquarters 876 Park Avenue, New York, US-NY, US, 10075

Registration details

Registration Date 2021-05-14
Last Update 2022-05-14
Status LAPSED
Next Renewal 2022-05-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 59627

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ABHISHEK GUPTA Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-20 2024-08-20 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-08-20 Shares Share type: CAP, Number of shares: 0, Par value: 11000
2018-08-21 2024-08-20 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-08-25 2024-08-20 Address COMPLIANCE DEPT, 675 THIRD AVENUE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-08-27 2018-08-21 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-11-09 2012-08-27 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-11-30 2014-08-25 Address 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-11-30 2006-11-09 Address 876 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-11-30 2014-08-25 Address 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004009 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220802001087 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200908060787 2020-09-08 BIENNIAL STATEMENT 2020-08-01
180821002028 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160816002048 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140825002036 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120827002197 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100817002220 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080812003034 2008-08-12 BIENNIAL STATEMENT 2008-08-01
061109002128 2006-11-09 BIENNIAL STATEMENT 2006-08-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State