Entity Number 179136
Status Active
Name72ND TENANTS CORPORATION
CountyNew York
Date of registration 17 Aug 1964 (60 years ago) 17 Aug 1964
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
549300V8OPFN4TJH3444
179136
US-NY
GENERAL
ACTIVE
1964-08-16
Addresses
Legal | C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, NEW YORK, US-NY, US, 10065-8165 |
Headquarters | C/O Brown Harris Stevens, New York, US-NY, US, 10065-8165 |
Registration details
Registration Date | 2017-06-22 |
Last Update | 2024-05-18 |
Status | LAPSED |
Next Renewal | 2024-05-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 179136 |
ELIZABETH GRAHAM
Chief Executive Officer
C/O BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC
DOS Process Agent
770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
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)
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