Search icon

155 EAST 72ND STREET CORPORATION

Company Details

Name: 155 EAST 72ND STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1952 (73 years ago)
Entity Number: 84859
ZIP code: 10017
County: New York
Place of Formation: New York
Address: WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

DOS Process Agent

Name Role Address
155 EAST 72ND STREET CORPORATION DOS Process Agent WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARTHUR MULDOON Chief Executive Officer WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
5493006OYRNJUTRSPZ91

Registration Details:

Initial Registration Date:
2017-12-06
Next Renewal Date:
2023-11-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-14 2024-08-14 Address WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-08-14 Shares Share type: CAP, Number of shares: 0, Par value: 15000
2016-08-01 2024-08-14 Address WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-08-07 2016-08-01 Address WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-08-07 2024-08-14 Address WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003480 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220809001710 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200817060410 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801007819 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006552 2016-08-01 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157600.00
Total Face Value Of Loan:
157600.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State