Name: | CARNEGIE HILL-91ST STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1947 (78 years ago) |
Entity Number: | 79527 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | COMPLIANCE DEPARTMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL LEVANTIN | Chief Executive Officer | DOUGLAS ELLIMAN PROPERTY MANAGMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPARTMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | DOUGLAS ELLIMAN PROPERTY MANAGMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 10500, Par value: 1 |
2023-03-02 | 2025-03-06 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003659 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230302003220 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210304060440 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190319002035 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
180814000098 | 2018-08-14 | CERTIFICATE OF AMENDMENT | 2018-08-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State