Search icon

121 W. 72ND ST. OWNERS CORP.

Print

Details

Entity Number 768683

Status Active

Name121 W. 72ND ST. OWNERS CORP.

CountyNew York

Date of registration 07 May 1982 (42 years ago)

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

Chief Executive Officer

Name Role Address

MICHAEL PLUMMER

Chief Executive Officer

121 WEST 72ND STREET, UNIT 10C, NEW YORK, NY, United States, 10023

Agent

Name Role Address

COOPER SQUARE REALTY INC

Agent

6 E 43RD ST 14TH FLR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address

MICHAEL BOGART ESQ.

DOS Process Agent

27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value

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

Filings

Filing Number Date Filed Type Effective Date

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