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
Name | Role | Address |
---|---|---|
LEONID AURUCHEVSKY | Chief Executive Officer | 485 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 3RD AVE, NEW YORK, NY, United States, 10016 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State