Search icon

CHATEAU WOODMERE CORP.

Company Details

Name: CHATEAU WOODMERE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1981 (44 years ago)
Entity Number: 715086
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017
Principal Address: DOUGLAS ELLIMAN PROPERTY MGMT. COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Agent

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

Chief Executive Officer

Name Role Address
GINA SMITH Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-24 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-07-03 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-07-03 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-08-21 2023-08-21 Address 675 THIRD AVENUE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-08-21 2023-08-21 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2019-10-31 2023-08-21 Address 675 THIRD AVENUE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-03-18 2023-08-21 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-18 2019-10-31 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821003210 2023-08-21 BIENNIAL STATEMENT 2023-08-01
210805000284 2021-08-05 BIENNIAL STATEMENT 2021-08-05
191031002029 2019-10-31 BIENNIAL STATEMENT 2019-08-01
171005002029 2017-10-05 BIENNIAL STATEMENT 2017-08-01
160318002013 2016-03-18 BIENNIAL STATEMENT 2015-08-01
150429002001 2015-04-29 BIENNIAL STATEMENT 2013-08-01
150312000460 2015-03-12 CERTIFICATE OF CHANGE 2015-03-12
081218002594 2008-12-18 BIENNIAL STATEMENT 2007-08-01
051125002210 2005-11-25 BIENNIAL STATEMENT 2005-08-01
030825002616 2003-08-25 BIENNIAL STATEMENT 2003-08-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State