511 EQUITIES CORP.
Headquarter
Name: | 511 EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1965 (60 years ago) |
Date of dissolution: | 11 Oct 2007 |
Entity Number: | 183807 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 590 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL RECANATI | Chief Executive Officer | 590 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2024-10-03 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-09-27 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-09-27 | 2024-10-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1994-05-05 | 2003-01-16 | Address | 511 FIFTH AVENUE, SECOND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080401011 | 2008-04-01 | ASSUMED NAME CORP AMENDMENT | 2008-04-01 |
071011000167 | 2007-10-11 | CERTIFICATE OF DISSOLUTION | 2007-10-11 |
050131001031 | 2005-01-31 | CERTIFICATE OF MERGER | 2005-01-31 |
050131001012 | 2005-01-31 | CERTIFICATE OF MERGER | 2005-01-31 |
050131001066 | 2005-01-31 | CERTIFICATE OF MERGER | 2005-01-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State