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 |
Name | Role | Address |
---|---|---|
72 POPLAR, LLC | DOS Process Agent | ATTN: COURTNEY STEPHENSON, 10 E 40TH ST, SUITE 3300, NEW YORK, NY, United States, 10016 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State