Search icon

233 EAST 70TH STREET OWNERS CORP.

Company Details

Name: 233 EAST 70TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1985 (40 years ago)
Entity Number: 989276
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 675 3 AVENUE, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017
Address: COMPLIANCE DEPARTMENT, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017

Agent

Name Role Address
PATRICIA PETTWAY-BROWN, DOUGLAS ELLIMAN PROPERTY MANAGEMENT Agent 675 THIRD AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
IRA COHEN Chief Executive Officer C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-07 2025-04-07 Address DOUGLAS ELLIMAN PROPERTY MANAGER, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 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 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-04-11 2025-04-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407001143 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230411002829 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210421060125 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190628002059 2019-06-28 BIENNIAL STATEMENT 2019-04-01
170425002043 2017-04-25 BIENNIAL STATEMENT 2017-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State