Name: | 45 EAST 72ND STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1969 (56 years ago) |
Entity Number: | 277408 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 Lexington Avenue, 770 LEXINGTON AVENUE, New York, NY, United States, 10065 |
Principal Address: | ATTN: MICHAEL BASILE, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 45000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SUGERMAN | Chief Executive Officer | 45 EAST 72ND STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 Lexington Avenue, 770 LEXINGTON AVENUE, New York, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-05-15 | Address | 45 EAST 72ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-06-20 | Shares | Share type: PAR VALUE, Number of shares: 45000, Par value: 1 |
2021-01-08 | 2023-05-15 | Address | 45 EAST 72ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2021-01-08 | 2023-05-15 | Address | 770 LEXINGTON AVENUE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2019-06-05 | 2021-01-08 | Address | 45 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515003138 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
220601001097 | 2022-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
210108060503 | 2021-01-08 | BIENNIAL STATEMENT | 2019-05-01 |
190605002054 | 2019-06-05 | BIENNIAL STATEMENT | 2019-05-01 |
170925002017 | 2017-09-25 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State