Search icon

75TH STREET APARTMENT, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

History

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)

Filings

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