Name: | 72ND AND YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1989 (35 years ago) |
Entity Number: | 1408970 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1334 YORK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEAN-LUC BERREBI | Chief Executive Officer | 1334 YORK AVENUE, NEW YORK, NY, United States, 10021 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-126865 | Alcohol sale | 2024-02-21 | 2024-02-21 | 2026-04-30 | 1334 YORK AVE, NEW YORK, New York, 10021 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2023-12-21 | Address | 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-11-30 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-11-09 | 2013-12-02 | Address | 1334 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-11-09 | 2023-12-21 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003462 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211214001795 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
191210060054 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171204006594 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151218006126 | 2015-12-18 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State