Search icon

215 EAST 72ND STREET CORPORATION

Company Details

Name: 215 EAST 72ND STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1928 (97 years ago)
Entity Number: 24615
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, 770 LEXINGTON AVE. 5TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 715000

Type CAP

Chief Executive Officer

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC Chief Executive Officer ATT: EVRAND FRAISE, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 Lexington Avenue, 770 LEXINGTON AVE. 5TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-01-04 2024-01-04 Address ATT: EVRAND FRAISE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 8000, Par value: 100
2022-02-08 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 8000, Par value: 100
2021-01-08 2024-01-04 Address ATT: EVRAND FRAISE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-11-20 2021-01-08 Address ATT: EVRAND FRAISE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104004760 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220614000921 2022-06-14 BIENNIAL STATEMENT 2022-01-01
210108060312 2021-01-08 BIENNIAL STATEMENT 2020-01-01
191120002056 2019-11-20 BIENNIAL STATEMENT 2018-01-01
171206000396 2017-12-06 CERTIFICATE OF CHANGE 2017-12-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State