Search icon

272 WEST PROPERTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CESAR AUGUSTO SLZENANDO SILVA Chief Executive Officer R. LOURENCO CASTANHO 367, SAN PAULO, BRAZIL, Spain

History

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)

Filings

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