Name: | 75TH STREET APARTMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1949 (76 years ago) |
Entity Number: | 61521 |
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: | DOUGAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 5500
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KRISTEN KENNY | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2025-02-06 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
2021-02-22 | 2025-02-06 | Address | C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-02-17 | 2021-02-22 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-03-17 | 2017-02-17 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-08-01 | 2011-03-17 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-08-01 | 2025-02-06 | Address | 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-28 | 2008-08-01 | Address | 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-28 | 2008-08-01 | Address | 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004202 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201001510 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210222060171 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190314002039 | 2019-03-14 | BIENNIAL STATEMENT | 2019-02-01 |
170217002045 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
150313002029 | 2015-03-13 | BIENNIAL STATEMENT | 2015-02-01 |
130312002244 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110317003023 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090130003398 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
080801002327 | 2008-08-01 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State