Search icon

245 EAST 72ND OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JERRY LAVISH Chief Executive Officer 245 EAST 72ND ST, 9AB, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O AKAM ASSOCIATES DOS Process Agent 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
254900X1DYG1RQ2QFD37

Registration Details:

Initial Registration Date:
2019-10-10
Next Renewal Date:
2020-10-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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