Name: | ASTOR COURT OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1983 (42 years ago) |
Entity Number: | 832542 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 75457
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ERIC BEESEMYER | Chief Executive Officer | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-04-02 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 75457, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002075 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230411002538 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210420060284 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190621002069 | 2019-06-21 | BIENNIAL STATEMENT | 2019-04-01 |
170424002014 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State