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
Name | Role | Address |
---|---|---|
CYNTHIA M WONG | Chief Executive Officer | 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
CYNTHIA WONG | DOS Process Agent | 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
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) |
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