Name: | 870 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1948 (77 years ago) |
Entity Number: | 81551 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10027 |
Principal Address: | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN C/O DOUGLAS ELLIMAN PROPERTY | Agent | MANAGEMENT, 675 THIRD AVENUE 6FL, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
GAIL KOSTER | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVEENUE - COMPLIANCE DEPT, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-05-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
2024-01-12 | 2024-01-12 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVEENUE - COMPLIANCE DEPT, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 870 FIFTH AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2025-02-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112003374 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220105002955 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200429002009 | 2020-04-29 | BIENNIAL STATEMENT | 2020-01-01 |
180125002010 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
160608000456 | 2016-06-08 | CERTIFICATE OF CHANGE | 2016-06-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State