Search icon

342 EAST 72ND STREET CORPORATION

Company Details

Name: 342 EAST 72ND STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1947 (78 years ago)
Entity Number: 79277
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVENUE, 770 LEXINGTON AVE., NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 160000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT KAFIN Chief Executive Officer 340 E 72ND ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC DOS Process Agent 770 LEXINGTON AVENUE, 770 LEXINGTON AVE., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-11-22 2025-01-21 Shares Share type: CAP, Number of shares: 0, Par value: 160000
2019-03-18 2021-02-10 Address 340 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-04-07 2021-02-10 Address ATTN: COUNSEL, 770 LEXINGTON AVE., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-04-07 2019-03-18 Address 340 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-08-17 2009-04-07 Address ATTN: COUNSEL, 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060143 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190318002026 2019-03-18 BIENNIAL STATEMENT 2019-02-01
170223002007 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150302002010 2015-03-02 BIENNIAL STATEMENT 2015-02-01
130305002140 2013-03-05 BIENNIAL STATEMENT 2013-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State