Search icon

72ND STREET EAST CORPORATION

Company Details

Name: 72ND STREET EAST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1946 (79 years ago)
Entity Number: 60142
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 320 E 72ND ST, APT 14-A, NEW YORK, NY, United States, 10021
Principal Address: 9 E 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 12000

Type CAP

Chief Executive Officer

Name Role Address
JOESPH LASPINA Chief Executive Officer C/O MAXWELL KATES, 9 E 38TH ST 6TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
FRANK SULLIVAN DOS Process Agent 320 E 72ND ST, APT 14-A, NEW YORK, NY, United States, 10021

Legal Entity Identifier

LEI Number:
549300KP6RN2MMOB2L13

Registration Details:

Initial Registration Date:
2017-12-08
Next Renewal Date:
2025-04-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-11-13 2014-10-30 Address FRANK SULLIVAN JR, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2008-11-13 2014-10-30 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)
2008-11-13 2014-10-30 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Principal Executive Office)
2000-10-10 2008-11-13 Address FRANK SULLIVAN JR, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1996-11-06 2000-10-10 Address % BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141030002013 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121031002206 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101019002771 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081113002610 2008-11-13 BIENNIAL STATEMENT 2008-10-01
070404002209 2007-04-04 BIENNIAL STATEMENT 2006-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State