Search icon

RENDER OF 72 STREET, CORP.

Company Details

Name: RENDER OF 72 STREET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1995 (30 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1883216
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 485 3RD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONID AURUCHEVSKY Chief Executive Officer 485 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 3RD AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-01-10 2021-11-18 Address 485 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-02-27 2021-11-18 Address 485 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-01-10 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-10 2003-01-10 Address 239 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211118003424 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
150224006337 2015-02-24 BIENNIAL STATEMENT 2015-01-01
130110006560 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110121002397 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081222002149 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070117002805 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050228002113 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030110002772 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010109002640 2001-01-09 BIENNIAL STATEMENT 2001-01-01
990203002052 1999-02-03 BIENNIAL STATEMENT 1999-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-10 No data 485 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State