Search icon

235 EAST 57TH ST. APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 235 EAST 57TH ST. APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1985 (41 years ago)
Entity Number: 965975
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022
Principal Address: COMPLIANCE DEPT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRA WACHTEL Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-03 2025-01-03 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-23 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2015-03-13 2025-01-03 Address COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-02-02 2015-03-13 Address COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103003631 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230109001376 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210115060182 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190207002003 2019-02-07 BIENNIAL STATEMENT 2019-01-01
170203002012 2017-02-03 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State