Search icon

1777 REALTY CORP.

Headquarter

Company Details

Name: 1777 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1997 (28 years ago)
Entity Number: 2177619
ZIP code: 11020
County: Kings
Place of Formation: New York
Address: 216 LAKEVILLE ROAD, GREAT NECK, NY, United States, 11020
Principal Address: 6402 NW 32ND TERRACE, BOCO RATON, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEN LAW LLC DOS Process Agent 216 LAKEVILLE ROAD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
PETER ARGENTINA Chief Executive Officer 6402 NW 32ND TERRACE, BOCA RATON, FL, United States, 33496

Links between entities

Type:
Headquarter of
Company Number:
F23000005505
State:
FLORIDA

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 1796 LINDEN BLVD., BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 6402 NW 32ND TERRACE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
1999-11-10 2023-08-30 Address 1796 LINDEN BLVD., BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1997-09-05 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-05 2023-08-30 Address C/O TROY EISNER, 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830000493 2023-08-30 BIENNIAL STATEMENT 2021-09-01
130924002381 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111102002181 2011-11-02 BIENNIAL STATEMENT 2011-09-01
091002002600 2009-10-02 BIENNIAL STATEMENT 2009-09-01
071001002787 2007-10-01 BIENNIAL STATEMENT 2007-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State