Search icon

77 SETTLER CORP.

Company Details

Name: 77 SETTLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1982 (43 years ago)
Entity Number: 754541
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 160 E 91st Street #4-I, Apt A, New York, NY, United States, 10128
Principal Address: 160 E 91st Street #4-I, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AVAILABILITYWEB DOS Process Agent 160 E 91st Street #4-I, Apt A, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
BENJAMIN MARCUS Chief Executive Officer 160 E 91ST STREET #4-I, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 160 E 91ST STREET #4-I, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 224 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-03-09 2025-03-03 Address 224 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-03-09 2025-03-03 Address 224 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-03-02 2018-03-09 Address ALPERSTEIN & TAISHOFF, 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-03-02 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250303005677 2025-03-03 BIENNIAL STATEMENT 2025-03-03
220121002004 2022-01-21 BIENNIAL STATEMENT 2022-01-21
180309002012 2018-03-09 BIENNIAL STATEMENT 2018-03-01
A845686-4 1982-03-02 CERTIFICATE OF INCORPORATION 1982-03-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State