Search icon

272 WEST 73RD STREET CORP.

Company Details

Name: 272 WEST 73RD STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2009 (16 years ago)
Entity Number: 3771484
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 328 West 76th Street, Apt. 1G, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
272 WEST 73RD STREET CORP. DOS Process Agent 328 West 76th Street, Apt. 1G, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
EUGENIO PRESTA Chief Executive Officer 328 WEST 76TH STREET, APT. 1G, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 328 WEST 76TH STREET, APT. 1G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 328 W 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2025-03-03 Address 328 WEST 76TH STREET, APT. 1G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-03-03 Address 328 West 76th Street, Apt. 1G, New York, NY, 10023, USA (Type of address: Service of Process)
2024-03-18 2024-03-18 Address 328 W 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2013-05-06 2024-03-18 Address 328 W 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-02-05 2024-03-18 Address 328 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2009-02-05 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303001646 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240318003135 2024-03-18 BIENNIAL STATEMENT 2024-03-18
170201007309 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130506006204 2013-05-06 BIENNIAL STATEMENT 2013-02-01
090205000475 2009-02-05 CERTIFICATE OF INCORPORATION 2009-02-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State