Name: | CORE 77, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1995 (30 years ago) |
Entity Number: | 1943451 |
ZIP code: | 10012 |
County: | Kings |
Place of Formation: | New York |
Address: | 561 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ERIC LUDLUM | Chief Executive Officer | 561 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-14 | 2021-10-01 | Address | 561 BROADWAY, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 2021-10-01 | Address | 561 BROADWAY, 6TH FL, NEW YORK, NY, 10012, 3918, USA (Type of address: Service of Process) |
1995-07-31 | 2021-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-31 | 1997-08-14 | Address | ENGINEERING 273, 200 WILLOUGHBY AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211001000098 | 2021-09-28 | CERTIFICATE OF AMENDMENT | 2021-09-28 |
130710006667 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
111020002784 | 2011-10-20 | BIENNIAL STATEMENT | 2011-07-01 |
090910002518 | 2009-09-10 | BIENNIAL STATEMENT | 2009-07-01 |
070726002538 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State