Search icon

121 W. 72ND ST. OWNERS CORP.

Company Details

Name: 121 W. 72ND ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1982 (43 years ago)
Entity Number: 768683
ZIP code: 10514
County: New York
Place of Formation: New York
Principal Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016
Address: 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 50000

Share Par Value 0.05

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PLUMMER Chief Executive Officer 121 WEST 72ND STREET, UNIT 10C, NEW YORK, NY, United States, 10023

Agent

Name Role Address
COOPER SQUARE REALTY INC Agent 6 E 43RD ST 14TH FLR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
MICHAEL BOGART ESQ. DOS Process Agent 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2014-02-27 2015-06-01 Address MAXWELL-KATES, INC., 9 EAST 38TH STREET 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-04 2014-02-27 Address 622 THIRD AVENUE, 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-05-04 2015-06-01 Address 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-05-20 2012-05-04 Address 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-05-20 2012-05-04 Address 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127000762 2023-01-27 BIENNIAL STATEMENT 2022-05-01
200505060256 2020-05-05 BIENNIAL STATEMENT 2020-05-01
191205000514 2019-12-05 CERTIFICATE OF AMENDMENT 2019-12-05
180604008193 2018-06-04 BIENNIAL STATEMENT 2018-05-01
160510006117 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State