PROSCENIUM PARTNERS 72 INC.

Name: | PROSCENIUM PARTNERS 72 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1994 (31 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1880014 |
ZIP code: | 33496 |
County: | New York |
Place of Formation: | New York |
Address: | 2198 NW 62ND DRIVE, BOCA RATON, FL, United States, 33496 |
Principal Address: | 158 W 72ND ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. MARTIN | DOS Process Agent | 2198 NW 62ND DRIVE, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
PETER J. MARTIN | Agent | 160 WEST 16TH ST./ APT. 1C, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PETER J MARTIN | Chief Executive Officer | 158 W 72ND ST, NEW YORK, NY, United States, 10023 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131413 | Alcohol sale | 2024-04-04 | 2024-04-04 | 2025-08-31 | 158 W 72ND STREET, NEW YORK, New York, 10023 | Restaurant |
0370-23-131413 | Alcohol sale | 2024-04-04 | 2024-04-04 | 2025-08-31 | 158 W 72ND STREET, NEW YORK, New York, 10023 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 158 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-12-19 | Address | 158 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 158 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2024-12-19 | Address | 160 WEST 16TH ST./ APT. 1C, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002689 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
230630002355 | 2023-06-30 | BIENNIAL STATEMENT | 2022-12-01 |
211008000230 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
211007000891 | 2021-10-07 | CERTIFICATE OF PAYMENT OF TAXES | 2021-10-07 |
211007000914 | 2021-10-07 | CERTIFICATE OF AMENDMENT | 2021-10-07 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State