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
Name | Role | Address |
---|---|---|
JOESPH LASPINA | Chief Executive Officer | C/O MAXWELL KATES, 9 E 38TH ST 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK SULLIVAN | DOS Process Agent | 320 E 72ND ST, APT 14-A, NEW YORK, NY, United States, 10021 |
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) |
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