Search icon

797 CORP.

Company Details

Name: 797 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1995 (30 years ago)
Entity Number: 1889966
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 107 SEA COVE RD., NORTHPORT, NY, United States, 11768
Principal Address: CAMERA CLICK, FRANK SEMINARA, 797 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 SEA COVE RD., NORTHPORT, NY, United States, 11768

Agent

Name Role Address
FRANK SEMINARA Agent 107 SEA COVE RD., NORTHPORT, NY, 11768

Chief Executive Officer

Name Role Address
FRANK SEMINARA Chief Executive Officer 797 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2011-01-18 2017-01-26 Address 1110 SCOTT AVENUE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-01-18 2021-05-19 Address 797 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2005-03-07 2011-01-18 Address 1110 SCOTT AVE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2003-01-02 2005-03-07 Address 797 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1999-02-04 2003-01-02 Address CAMERA CLICK, 797 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210519000372 2021-05-19 CERTIFICATE OF CHANGE 2021-05-19
190125060082 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170126006037 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150102007397 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130117006202 2013-01-17 BIENNIAL STATEMENT 2013-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State