477 EQUITIES CORP.

Name: | 477 EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1995 (30 years ago) |
Entity Number: | 1969238 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KYROUS REALTY GROUP, INC, 263 WEST 38TH ST, STE 15E, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KYROUS REALTY GROUP, INC, 263 WEST 38TH ST, STE 15E, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD BLOCH | Chief Executive Officer | 477 BROOME STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 477 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2025-06-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2023-08-29 | 2023-11-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2023-06-21 | 2023-08-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2022-07-18 | 2023-06-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611002697 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
151013002070 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131107002433 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111104002093 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091204002654 | 2009-12-04 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State