Search icon

72ND TENANTS CORPORATION

Print

Details

Entity Number 179136

Status Active

Name72ND TENANTS CORPORATION

CountyNew York

Date of registration 17 Aug 1964 (60 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Principal Address ZIP code 10065

Address 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Address ZIP code 10065

Shares Details

Shares issued 36000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300V8OPFN4TJH3444

179136

US-NY

GENERAL

ACTIVE

1964-08-16

Addresses

LegalC/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, NEW YORK, US-NY, US, 10065-8165
HeadquartersC/O Brown Harris Stevens, New York, US-NY, US, 10065-8165

Registration details

Registration Date2017-06-22
Last Update2024-05-18
StatusLAPSED
Next Renewal2024-05-17
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As179136

Chief Executive Officer

Name Role Address

ELIZABETH GRAHAM

Chief Executive Officer

C/O BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address

BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC

DOS Process Agent

770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value

2022-11-03

2022-11-08

Shares

Share type: PAR VALUE, Number of shares: 36000, Par value: 1

2022-09-15

2022-11-03

Shares

Share type: PAR VALUE, Number of shares: 36000, Par value: 1

2022-09-13

2022-09-15

Shares

Share type: PAR VALUE, Number of shares: 36000, Par value: 1

2016-08-22

2021-01-06

Address

C/O BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)

2008-12-18

2016-08-22

Address

770 LEXINGTON AVE, C/O BROWN HARRIS STEVENS ETAL, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)

2000-09-01

2008-12-18

Address

770 LEXINGTON AVE, C/O BROWN HARRIS STEVENS ETAL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

1998-07-29

2000-09-01

Address

125 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

1998-07-29

2008-12-18

Address

770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)

1998-06-26

2008-12-18

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

1998-06-26

1998-07-29

Address

ATT: MARGARET MCADAMS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

210106061452

2021-01-06

BIENNIAL STATEMENT

2020-08-01

20200114035

2020-01-14

ASSUMED NAME CORP INITIAL FILING

2020-01-14

180910002010

2018-09-10

BIENNIAL STATEMENT

2018-08-01

160822002019

2016-08-22

BIENNIAL STATEMENT

2016-08-01

141009002029

2014-10-09

BIENNIAL STATEMENT

2014-08-01

120822002948

2012-08-22

BIENNIAL STATEMENT

2012-08-01

100823003003

2010-08-23

BIENNIAL STATEMENT

2010-08-01

081218002780

2008-12-18

BIENNIAL STATEMENT

2008-08-01

060821003044

2006-08-21

BIENNIAL STATEMENT

2006-08-01

041025002464

2004-10-25

BIENNIAL STATEMENT

2004-08-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts