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

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

Central Index Key

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.

CIK number:
0001545113
Phone:
2124213535

Latest Filings

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

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State