Search icon

72 EAST 93 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 72 EAST 93 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1978 (47 years ago)
Entity Number: 510906
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 72 E 93RD ST, NEW YORK, NY, United States, 10128
Principal Address: 72 EAST 93RD ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NEIL CHATANI Chief Executive Officer 72 EAST 93RD STREET,, APT 2AB, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 E 93RD ST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2010-10-01 2019-11-27 Address 72 E 93RD ST / APT 1 A/B, NEW YORK, NY, 10128, 1373, USA (Type of address: Chief Executive Officer)
2006-10-13 2010-10-01 Address 72 E 93RD ST / APT 3B, NEW YORK, NY, 10128, 1373, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-10-13 Address 72 E 93RD ST / APT 4B, NEW YORK, NY, 10128, 1373, USA (Type of address: Chief Executive Officer)
2002-09-09 2004-11-02 Address 72 EAST 73RD ST, APT 3B, NEW YORK, NY, 10128, 1373, USA (Type of address: Chief Executive Officer)
2001-09-14 2002-09-09 Address 72 E 93RD ST / #3B, NEW YORK, NY, 10128, 1331, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191127002056 2019-11-27 BIENNIAL STATEMENT 2018-09-01
20150909038 2015-09-09 ASSUMED NAME CORP INITIAL FILING 2015-09-09
130103002046 2013-01-03 BIENNIAL STATEMENT 2012-09-01
101001002637 2010-10-01 BIENNIAL STATEMENT 2010-09-01
061013003032 2006-10-13 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State