Search icon

72ND AND YORK, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEAN-LUC BERREBI Chief Executive Officer 1334 YORK AVENUE, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
1323155
State:
CONNECTICUT

Licenses

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

History

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)

Filings

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