Search icon

SIXTY SEVEN CORP. N.V.

Company Details

Name: SIXTY SEVEN CORP. N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (31 years ago)
Entity Number: 1777504
ZIP code: 10028
County: New York
Place of Formation: Netherlands Antilles
Principal Address: C/O CITCO, 62 DE RUYTERKADE, CURACAO, Netherlands Antilles
Address: 163 EAST 81ST STREET, APT 9D81ST ST APT 9D, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ROBERT J REGER JR DOS Process Agent 163 EAST 81ST STREET, APT 9D81ST ST APT 9D, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ROBERT J REGER, JR Chief Executive Officer C/O MORGAN LEWIS & BOCKIUS LLP, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
2010-04-08 2012-01-26 Address C/O THELEN REID & PRIEST LLP, 163 E 81ST ST APT 9D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-04-08 2012-01-26 Address ATTN ROBERT J REGER JR ESQ, 163 E 81ST ST APT 9D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-01-17 2010-04-08 Address ATTN ROBERT J REGER JR ESQ, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-07 2003-01-17 Address ATTN: ROBERT J REGER, JR, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-02-07 2010-04-08 Address C/O THELEN REID & PRIEST LLP, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120126002788 2012-01-26 BIENNIAL STATEMENT 2011-12-01
100408003048 2010-04-08 BIENNIAL STATEMENT 2009-12-01
030117000631 2003-01-17 CERTIFICATE OF CHANGE 2003-01-17
000207002681 2000-02-07 BIENNIAL STATEMENT 1999-12-01
980108002393 1998-01-08 BIENNIAL STATEMENT 1997-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State