Search icon

DATA 77 LTD.

Company Details

Name: DATA 77 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1969 (56 years ago)
Entity Number: 284897
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 380 LEXINGTON AVE, STE 1700, NEW YORK, NY, United States, 10168
Address: 630 THIRD AVENUE, 23RD FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEVY SONET & SIEGEL, LLP DOS Process Agent 630 THIRD AVENUE, 23RD FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
D CITRON Chief Executive Officer 380 LEXINGTON AVE, STE 1700, NEW YORK, NY, United States, 10168

Form 5500 Series

Employer Identification Number (EIN):
132705195
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-10 2009-07-15 Address 130 WEST 20TH ST, NEW YORK, NY, 10011, 3602, USA (Type of address: Chief Executive Officer)
1995-07-06 2002-01-10 Address 130 W 20TH ST., NEW YORK, NY, 10011, 3602, USA (Type of address: Chief Executive Officer)
1995-07-06 2009-07-15 Address 130 W 20TH ST., NEW YORK, NY, 10011, 3602, USA (Type of address: Principal Executive Office)
1995-07-06 2009-07-15 Address 130 W 20TH ST., NEW YORK, NY, 10011, 3602, USA (Type of address: Service of Process)
1969-11-17 1995-07-06 Address 500 EAST 77TH STREET, NEW YORK, NY, 10162, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209006333 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111128002868 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091110002056 2009-11-10 BIENNIAL STATEMENT 2009-11-01
090715003101 2009-07-15 BIENNIAL STATEMENT 2007-11-01
060110003129 2006-01-10 BIENNIAL STATEMENT 2005-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State