Search icon

201 E. 77 ACQUISITION CORP.

Company Details

Name: 201 E. 77 ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2865325
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MATTHEW ADAM PROP INC, 127 E 59TH ST / 3RD FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 192

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DADY Chief Executive Officer 201 E 77TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MATTHEW ADAM PROP INC, 127 E 59TH ST / 3RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-02-04 2005-03-09 Address ATTN: IRA MEISTER, 127 E. 59TH STREET, NEWYORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1914234 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
090209002500 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070320002971 2007-03-20 BIENNIAL STATEMENT 2007-02-01
050309002186 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030204000247 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Date of last update: 23 Feb 2025

Sources: New York Secretary of State