PROJECT 1972, INC.

Name: | PROJECT 1972, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2017 (8 years ago) |
Entity Number: | 5128260 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 13 E 19TH STREET, NEW YORK, NY, United States, 10003 |
Principal Address: | 315 Park Avenue South, 6th Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
PROJECT 1972, INC. | DOS Process Agent | 13 E 19TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CAROLYN CHILDERS | Chief Executive Officer | 315 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-138414 | Alcohol sale | 2023-06-27 | 2023-06-27 | 2025-06-30 | 13 E 19TH ST, NEW YORK, New York, 10003 | Food & Beverage Business |
0340-23-137076 | Alcohol sale | 2023-06-22 | 2023-06-22 | 2025-06-30 | 13 E 19TH ST, NEW YORK, New York, 10003 | Restaurant |
0370-23-137076 | Alcohol sale | 2023-06-22 | 2023-06-22 | 2025-06-30 | 13 E 19TH ST, NEW YORK, New York, 10003 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 315 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 13 E 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 13 E 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-03 | Address | 315 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 315 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004515 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230420004019 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210514060649 | 2021-05-14 | BIENNIAL STATEMENT | 2021-04-01 |
190605060494 | 2019-06-05 | BIENNIAL STATEMENT | 2019-04-01 |
170428000608 | 2017-04-28 | APPLICATION OF AUTHORITY | 2017-04-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State