Entity Number 768683
Status Active
Name121 W. 72ND ST. OWNERS CORP.
CountyNew York
Date of registration 07 May 1982 (42 years ago) 07 May 1982
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016
Principal Address ZIP code 10016
Address 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514
Address ZIP code 10514
Shares Details
Shares issued 50000
Share Par Value 0.05
Type PAR VALUE
MICHAEL PLUMMER
Chief Executive Officer
121 WEST 72ND STREET, UNIT 10C, NEW YORK, NY, United States, 10023
COOPER SQUARE REALTY INC
Agent
6 E 43RD ST 14TH FLR, NEW YORK, NY, 10017
MICHAEL BOGART ESQ.
DOS Process Agent
27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514
2014-02-27
2015-06-01
Address
MAXWELL-KATES, INC., 9 EAST 38TH STREET 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-04
2014-02-27
Address
622 THIRD AVENUE, 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-05-04
2015-06-01
Address
622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-05-20
2012-05-04
Address
6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-05-20
2012-05-04
Address
6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-05-14
2008-05-20
Address
121 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-05-14
2002-05-20
Address
419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-05-14
2002-05-20
Address
419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1982-05-07
1998-05-14
Address
& TAISHOFF, 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-05-07
2023-03-07
Shares
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.05
230127000762
2023-01-27
BIENNIAL STATEMENT
2022-05-01
200505060256
2020-05-05
BIENNIAL STATEMENT
2020-05-01
191205000514
2019-12-05
CERTIFICATE OF AMENDMENT
2019-12-05
180604008193
2018-06-04
BIENNIAL STATEMENT
2018-05-01
160510006117
2016-05-10
BIENNIAL STATEMENT
2016-05-01
150601006777
2015-06-01
BIENNIAL STATEMENT
2014-05-01
140227000211
2014-02-27
CERTIFICATE OF CHANGE
2014-02-27
120504006602
2012-05-04
BIENNIAL STATEMENT
2012-05-01
100524002709
2010-05-24
BIENNIAL STATEMENT
2010-05-01
091009000309
2009-10-09
CERTIFICATE OF CHANGE
2009-10-09
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts