Search icon

CARNEGIE HILL-91ST STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL LEVANTIN Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

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 2025-03-06 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
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)
2023-03-02 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 10500, Par value: 1
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)
2022-01-11 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 10500, Par value: 1
2021-03-04 2023-03-02 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-03-19 2023-03-02 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-08-14 2019-03-19 Address 924 WEST END AVENUE, SUITE 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

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
170322002026 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150331002020 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130415002037 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110405002407 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090316002713 2009-03-16 BIENNIAL STATEMENT 2009-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State