Name: | 272 WEST PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2010 (15 years ago) |
Date of dissolution: | 13 May 2015 |
Entity Number: | 3895933 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 272 WEST 107TH STREET, AP 11C, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CESAR AUGUSTO SLZENANDO SILVA | Chief Executive Officer | R. LOURENCO CASTANHO 367, SAN PAULO, BRAZIL, Spain |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2014-03-25 | Address | R. LOURINCO CASTANT1 367, SAN PAULO, 04507, 110, ESP (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150513000332 | 2015-05-13 | CERTIFICATE OF DISSOLUTION | 2015-05-13 |
140325002417 | 2014-03-25 | BIENNIAL STATEMENT | 2014-01-01 |
120307002503 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100106000310 | 2010-01-06 | CERTIFICATE OF INCORPORATION | 2010-01-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State