Search icon

77 PERRY REALTY CORP.

Company Details

Name: 77 PERRY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1985 (40 years ago)
Entity Number: 985836
ZIP code: 11105
County: New York
Place of Formation: New York
Address: C/O VANDERBILT NYC APT INC, 45-02 DITMARS BLVD. SUITE 1022, Astoria, NY, United States, 11105
Principal Address: 45-02 Ditmars Blvd, SUITE 1022, Astoria, NY, United States, 11105

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ADAM KAPNER Chief Executive Officer 45-02 DITMARS BLVD, SUITE 1022, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
77 PERRY REALTY CORP.. DOS Process Agent C/O VANDERBILT NYC APT INC, 45-02 DITMARS BLVD. SUITE 1022, Astoria, NY, United States, 11105

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 45-02 DITMARS BLVD, SUITE 1022, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 45-02 DITMARS BLVD, SUITE 1016, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-04-21 2023-04-21 Address 136 GLENWOOD ROAD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 45-02 DITMARS BLVD, SUITE 1022, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043018 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230421001590 2023-04-21 BIENNIAL STATEMENT 2023-04-01
220720002172 2022-07-20 BIENNIAL STATEMENT 2021-04-01
190508060370 2019-05-08 BIENNIAL STATEMENT 2019-04-01
181011002000 2018-10-11 BIENNIAL STATEMENT 2017-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State