Name: | 57 EAST 72ND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1979 (45 years ago) |
Entity Number: | 597472 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BRUCE LEVINSON, ESQ., 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O RIALTO MANAGEMENT CORP, 872 MADISON AVENUE 2A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHARIF TANAMLI | Chief Executive Officer | 59 EAST 72ND ST, APT 3A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BRUCE LEVINSON, ESQ. | Agent | 805 THIRD AVENUE - 12TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
57 EAST 72ND CORPORATION | DOS Process Agent | C/O BRUCE LEVINSON, ESQ., 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-21 | 2022-10-20 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2012-01-26 | 2017-12-12 | Address | C/O KYROUS REALTY GROUP INC., 263 WEST 38TH ST STE 15E, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-01-26 | 2017-12-12 | Address | 263 WEST 38TH ST STE 15E, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-02-20 | 2012-01-26 | Address | 59 EAST 72ND ST, APT 3A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2012-01-26 | Address | 262 WEST 38TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216060282 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
180130000501 | 2018-01-30 | CERTIFICATE OF CHANGE | 2018-01-30 |
171212006221 | 2017-12-12 | BIENNIAL STATEMENT | 2017-12-01 |
151210002023 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
140203002026 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State