Name: | 411 RESOURCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1994 (31 years ago) |
Date of dissolution: | 22 Jul 1997 |
Entity Number: | 1800559 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 850 7TH AVE, STE 1102, NEW YORK, NY, United States, 10019 |
Address: | 850 7TH AVE., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C/O GAIL STONE | DOS Process Agent | 850 7TH AVE., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GAIL STONE | Chief Executive Officer | 850 7TH AVE, SUITE 1102, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 1997-07-22 | Address | 850 7TH AVE, STE 1102, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-07 | 1997-05-13 | Address | 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1994-03-07 | 1996-05-10 | Address | 411 EAST 53RD STREET, SUITE 14B, N.Y., NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970722000051 | 1997-07-22 | SURRENDER OF AUTHORITY | 1997-07-22 |
970513000009 | 1997-05-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1997-05-13 |
960510002331 | 1996-05-10 | BIENNIAL STATEMENT | 1996-03-01 |
940307000107 | 1994-03-07 | APPLICATION OF AUTHORITY | 1994-03-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State