Search icon

1072 CORP.

Company Details

Name: 1072 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759785
ZIP code: 07950
County: New York
Place of Formation: New York
Address: 21 DELBROOK RD, MORRIS PLAINS, NJ, United States, 07950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASTON TAYLOR JR Chief Executive Officer 4 FAITH LANE, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 DELBROOK RD, MORRIS PLAINS, NJ, United States, 07950

History

Start date End date Type Value
2010-05-03 2014-08-05 Address 1120 HEADQUARTERS PLAZA, WEST TOWER 4TH FL, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2010-05-03 2014-08-05 Address 1120 HEADQUARTERS PLAZA, WEST TOWER 4TH FL, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2006-12-20 2012-06-18 Address C/O RON G LIPUMA & ASSOCS LLC, 237 W 35TH ST 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-12-20 2010-05-03 Address 237 WEST 35TH ST 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-12-20 2010-05-03 Address 237 WEST 35TH ST 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140805002005 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120618002065 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100503002037 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080418002271 2008-04-18 BIENNIAL STATEMENT 2008-04-01
061220003032 2006-12-20 BIENNIAL STATEMENT 2006-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State