Search icon

520 EAST 72ND COMMERCIAL CORP.

Company Details

Name: 520 EAST 72ND COMMERCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1984 (41 years ago)
Entity Number: 940329
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 400 KELBY STREET, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA M WONG Chief Executive Officer 400 KELBY STREET, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
CYNTHIA WONG DOS Process Agent 400 KELBY STREET, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2012-10-19 2020-10-01 Address 118 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-09-30 2012-10-19 Address 118 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-09-30 2020-10-01 Address 118 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-07-10 2010-09-30 Address ATTN LEGAL DEPT, 1700 BROADWAY, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-07-10 2010-09-30 Address 1700 BROADWAY, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-07-10 2010-09-30 Address 1700 BROADWAY, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-08-29 2002-07-10 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061494 2020-10-01 BIENNIAL STATEMENT 2020-08-01
180803006019 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006355 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141107006248 2014-11-07 BIENNIAL STATEMENT 2014-08-01
121019006049 2012-10-19 BIENNIAL STATEMENT 2012-08-01
100930002858 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080813002963 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060808002176 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040924002068 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020710002229 2002-07-10 BIENNIAL STATEMENT 2002-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State