Search icon

888 PARK AVE., INC.

Company Details

Name: 888 PARK AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1953 (72 years ago)
Entity Number: 92044
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 675 THIRD AVENUE, NEW YORK, NY, United States, 10017
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 36000

Type CAP

Chief Executive Officer

Name Role Address
JAMES PETERSON Chief Executive Officer C/O DOUGLAS ELLIMAN, 674 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

History

Start date End date Type Value
2023-08-02 2023-08-02 Address C/O DOUGLAS ELLIMAN, 674 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-04-29 2023-08-02 Shares Share type: CAP, Number of shares: 0, Par value: 36000
2013-08-27 2023-08-02 Address C/O DOUGLAS ELLIMAN, 674 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-08-30 2013-08-27 Address C/O DOUGLAS ELLIMAN, 674 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-08-06 2011-08-30 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802001531 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210804000699 2021-08-04 BIENNIAL STATEMENT 2021-08-04
191016002039 2019-10-16 BIENNIAL STATEMENT 2019-08-01
170810002022 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150813002025 2015-08-13 BIENNIAL STATEMENT 2015-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State