Name: | 97 M CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2007 (18 years ago) |
Entity Number: | 3598553 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 202 CANAL STREET Suite 306, SUITE 306, NEW YORK, NY, United States, 10013 |
Principal Address: | 202 CANAL ST STE 306, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL IADICICCO | Chief Executive Officer | 202 CANAL ST STE 306, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MICHAEL IADICICCO | DOS Process Agent | 202 CANAL STREET Suite 306, SUITE 306, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 155 19TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 202 CANAL ST STE 306, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-02-23 | 2024-04-24 | Address | 202 CANAL STREET, SUITE 306, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-12-04 | 2017-02-23 | Address | 10-34 166TH ST, STE 3D, BEECHHURST, NY, 11357, USA (Type of address: Service of Process) |
2013-12-04 | 2024-04-24 | Address | 155 19TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003590 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
220109000116 | 2022-01-09 | BIENNIAL STATEMENT | 2022-01-09 |
200219060180 | 2020-02-19 | BIENNIAL STATEMENT | 2019-11-01 |
190228060367 | 2019-02-28 | BIENNIAL STATEMENT | 2017-11-01 |
170223006027 | 2017-02-23 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State