Search icon

FROST OWNERS CORP.

Company Details

Name: FROST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1985 (40 years ago)
Entity Number: 987802
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT675 THIRD AVENUE, 675 THIRD AVENUE COMPLIANCE DEPT., NEW YORK, NY, United States, 10017
Address: 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 50000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WENDY LIFF Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1160 THIRD AVENUE, 14E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-04-09 Address 1160 THIRD AVENUE, 14E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 1160 THIRD AVENUE, 14E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-04-09 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-04-09 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-15 2023-05-15 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.2
2021-09-24 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.2
2021-04-01 2023-05-15 Address 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409001342 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230515003699 2023-05-15 BIENNIAL STATEMENT 2023-04-01
210401061418 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200214060403 2020-02-14 BIENNIAL STATEMENT 2019-04-01
130422002069 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110516002210 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090403002661 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070427002841 2007-04-27 BIENNIAL STATEMENT 2007-04-01
051104002788 2005-11-04 BIENNIAL STATEMENT 2005-04-01
030416002643 2003-04-16 BIENNIAL STATEMENT 2003-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State