Search icon

CF 72 CORP.

Company Details

Name: CF 72 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551372
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 300 WEST 55TH STREET, SUITE 2V, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EDWARD CHWATT ESTATE DOS Process Agent 300 WEST 55TH STREET, SUITE 2V, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MITCHELL CHWATT Chief Executive Officer 300 WEST 55TH STREET, SUITE 2V, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-10-14 2016-11-10 Address 60 REDWOOD DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2005-07-15 2016-11-10 Address 300 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-07-15 2016-11-10 Address 300 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-07-15 2009-10-14 Address 300 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-23 2005-07-15 Address 300 W. 55 ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161110002031 2016-11-10 BIENNIAL STATEMENT 2015-05-01
091014002881 2009-10-14 BIENNIAL STATEMENT 2009-05-01
050715002677 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030428002142 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010511002666 2001-05-11 BIENNIAL STATEMENT 2001-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State