Name: | 72ND ST. & PARK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1946 (79 years ago) |
Entity Number: | 59172 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: BRUCE LEBROW, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Principal Address: | ATTN: BRUCE LEBOW, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 7500
Type CAP
Name | Role | Address |
---|---|---|
ROBERT DYSON | Chief Executive Officer | 55 EAST 72ND ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | ATTN: BRUCE LEBROW, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-01 | 2020-11-19 | Address | ATTN: BRUCE LEBROW, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process) |
2012-07-17 | 2014-10-24 | Address | 55 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2012-07-17 | Address | 55 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-06-30 | 2010-08-04 | Address | NANCY KINGSON, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
2008-06-30 | 2016-07-01 | Address | ATTN: ROBERT PINCUS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119060084 | 2020-11-19 | BIENNIAL STATEMENT | 2020-06-01 |
180627002054 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
160701002038 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
141024002058 | 2014-10-24 | BIENNIAL STATEMENT | 2014-06-01 |
120717002315 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State