Search icon

907 CORPORATION

Company Details

Name: 907 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1955 (70 years ago)
Entity Number: 170909
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, 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 22000

Type CAP

Chief Executive Officer

Name Role Address
KETTY MAISONROUGE Chief Executive Officer C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
907 CORPORATION DOS Process Agent 770 Lexington Avenue, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-08-09 2024-08-09 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2024-08-09 2024-08-09 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2021-10-05 2024-08-09 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2021-02-10 2024-08-09 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2021-02-10 2024-08-09 Address 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001413 2024-08-09 BIENNIAL STATEMENT 2024-08-09
210210060153 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190326002060 2019-03-26 BIENNIAL STATEMENT 2019-02-01
170223002008 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150302002012 2015-03-02 BIENNIAL STATEMENT 2015-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State