Name: | 500 GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1986 (39 years ago) |
Date of dissolution: | 29 Feb 2024 |
Entity Number: | 1099514 |
ZIP code: | 89115 |
County: | New York |
Place of Formation: | New York |
Address: | 5345 East North Belt Road, North Las Vegas, NV, United States, 89115 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 500 GROUP INC., CONNECTICUT | 0258807 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PAOLO TIRAMANI | Chief Executive Officer | 5345 EAST NORTH BELT ROAD, NORTH LAS VEGAS, NV, United States, 89115 |
Name | Role | Address |
---|---|---|
PAOLO TIRAMANI | DOS Process Agent | 5345 East North Belt Road, North Las Vegas, NV, United States, 89115 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-22 | 2016-06-02 | Address | 310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229003379 | 2024-02-29 | CERTIFICATE OF MERGER | 2024-02-29 |
221028003263 | 2022-10-28 | BIENNIAL STATEMENT | 2022-07-01 |
160602002031 | 2016-06-02 | BIENNIAL STATEMENT | 2014-07-01 |
B383289-4 | 1986-07-22 | CERTIFICATE OF INCORPORATION | 1986-07-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State