Search icon

1185 TENANTS CORPORATION

Company Details

Name: 1185 TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1953 (72 years ago)
Entity Number: 90994
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 52250

Type CAP

Chief Executive Officer

Name Role Address
ARY FRELICH Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE 11TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-06 2025-03-06 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-06 Shares Share type: CAP, Number of shares: 0, Par value: 52250
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 2023-03-02 Address C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-06 Address C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-12-23 2023-03-02 Shares Share type: CAP, Number of shares: 0, Par value: 52250
2021-03-03 2023-03-02 Address C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-05-21 2021-03-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-03-31 2023-03-02 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002308 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230302003266 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210303061415 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190521002039 2019-05-21 BIENNIAL STATEMENT 2019-03-01
170321002014 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150331002021 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130411002137 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110405002710 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090316002731 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070816002496 2007-08-16 BIENNIAL STATEMENT 2007-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State