Search icon

424 EAST 77TH OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 424 EAST 77TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1989 (36 years ago)
Entity Number: 1378905
ZIP code: 12775
County: New York
Place of Formation: New York
Address: 14 Douglas St, PO Box 1027, Rock Hill, NY, United States, 12775
Principal Address: 271 MADISON AVE.unit #800, New York, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REFCO MANAGEMENT CO INC DOS Process Agent 14 Douglas St, PO Box 1027, Rock Hill, NY, United States, 12775

Chief Executive Officer

Name Role Address
MICHAEL PORGES Chief Executive Officer 271 MADISON AVE #800, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 271 MADISON AVE #800, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-03-23 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-03-23 2024-04-30 Address 271 MADISON AVE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-16 2024-04-30 Address 271 MADISON AVE #800, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-08-16 2021-03-23 Address 271 MADISON AVE, #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022941 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210323060519 2021-03-23 BIENNIAL STATEMENT 2019-08-01
130816002465 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110812002035 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090819002815 2009-08-19 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State