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
Name | Role | Address |
---|---|---|
AVAILABILITYWEB | DOS Process Agent | 160 E 91st Street #4-I, Apt A, New York, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
BENJAMIN MARCUS | Chief Executive Officer | 160 E 91ST STREET #4-I, NEW YORK, NY, United States, 10128 |
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 |
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