Search icon

72 RIVER TENANTS CORP.

Company Details

Name: 72 RIVER TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1972 (52 years ago)
Entity Number: 248468
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Address: C/O HALSTEAD MANAGEMENT CO, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HALSTEAD MANAGEMENT CO, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
SUMNOR RULON MILLER Chief Executive Officer 531 EAST 72ND ST, APT. 1 AC, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 531 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2022-11-28 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2011-01-11 2025-04-29 Address 531 EAST 72ND ST, APT. 1 AC, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-01-11 2025-04-29 Address C/O HALSTEAD MANAGEMENT CO, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-11-27 2011-01-11 Address 531 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429003418 2025-04-29 BIENNIAL STATEMENT 2025-04-29
20160106014 2016-01-06 ASSUMED NAME CORP INITIAL FILING 2016-01-06
110111002077 2011-01-11 BIENNIAL STATEMENT 2010-12-01
061127002094 2006-11-27 BIENNIAL STATEMENT 2006-12-01
021119002896 2002-11-19 BIENNIAL STATEMENT 2002-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State