Search icon

72 POPLAR LLC

Company Details

Name: 72 POPLAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2006 (19 years ago)
Entity Number: 3396105
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: ATTN: COURTNEY STEPHENSON, 10 E 40TH ST, SUITE 3300, NEW YORK, NY, United States, 10016

Central Index Key

CIK number Mailing Address Business Address Phone
1545113 C/O THE DATEN GROUP LLC, 444 MADISON AVENUE, SUITE 510, NEW YORK, NY, 10022 C/O THE DATEN GROUP LLC, 444 MADISON AVENUE, SUITE 510, NEW YORK, NY, 10022 2124213535

Filings since 2012-04-03

Form type D
File number 021-176069
Filing date 2012-04-03
File View File

DOS Process Agent

Name Role Address
72 POPLAR, LLC DOS Process Agent ATTN: COURTNEY STEPHENSON, 10 E 40TH ST, SUITE 3300, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-08-02 2020-08-07 Address ATTN: COURTNEY STEPHENSON, 10 E 40TH ST, SUITE 3300, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-12-18 2018-08-02 Address ATTN: DAVID ENNIS, 444 MADISON AVE / STE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-04-27 2011-05-03 Name 16 WEST 21ST STREET LLC
2006-08-03 2007-04-27 Name 359 WEST STREET LLC
2006-08-03 2012-12-18 Address ATTN: PHILIP L. SHARFSTEIN, 170 OLD COUNTRY ROAD, STE. 400, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060599 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180802007218 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140812006308 2014-08-12 BIENNIAL STATEMENT 2014-08-01
121218002015 2012-12-18 BIENNIAL STATEMENT 2012-08-01
111202002221 2011-12-02 BIENNIAL STATEMENT 2010-08-01
110503000866 2011-05-03 CERTIFICATE OF AMENDMENT 2011-05-03
070427000324 2007-04-27 CERTIFICATE OF AMENDMENT 2007-04-27
061012000757 2006-10-12 CERTIFICATE OF PUBLICATION 2006-10-12
060803000210 2006-08-03 ARTICLES OF ORGANIZATION 2006-08-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State