Name: | 245 EAST 72ND OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1985 (40 years ago) |
Entity Number: | 1016680 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 PARK AVENUE, 14th fl, NEW YORK, NY, United States, 10016 |
Address: | 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JERRY LAVISH | Chief Executive Officer | 245 EAST 72ND ST, 9AB, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O AKAM ASSOCIATES | DOS Process Agent | 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 245 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 245 EAST 72ND ST, 10 E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 245 EAST 72ND ST, 9AB, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-08-03 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2018-03-22 | 2023-08-03 | Address | 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000917 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210709002093 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
180322006314 | 2018-03-22 | BIENNIAL STATEMENT | 2017-08-01 |
140730002356 | 2014-07-30 | BIENNIAL STATEMENT | 2013-08-01 |
070822002818 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State