Search icon

511 EQUITIES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL RECANATI Chief Executive Officer 590 FIFTH AVE, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
0126208
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State