Search icon

411 RESOURCE GROUP, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O GAIL STONE DOS Process Agent 850 7TH AVE., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GAIL STONE Chief Executive Officer 850 7TH AVE, SUITE 1102, NEW YORK, NY, United States, 10019

History

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)

Filings

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