Search icon

500 NO 10, INC.

Company Details

Name: 500 NO 10, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1996 (29 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 2034557
ZIP code: 89144
County: Queens
Place of Formation: New York
Address: DAVID C JOHNSON, 1160 N TOWN CENTER DR STE 390, LAS VEGAS, NV, United States, 89144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C. JOHNSON C/O JOHNSON & JOHNSON LAW OFFICES Chief Executive Officer 1160 N TOWN CENTER DRIVE,, SUITE 390, LAS VEGAS, NV, United States, 89144

DOS Process Agent

Name Role Address
C/O JOHNSON & JOHNSON LAW OFFICES DOS Process Agent DAVID C JOHNSON, 1160 N TOWN CENTER DR STE 390, LAS VEGAS, NV, United States, 89144

History

Start date End date Type Value
2019-12-11 2022-07-31 Address 1160 N TOWN CENTER DRIVE,, SUITE 390, LAS VEGAS, NV, 89144, USA (Type of address: Chief Executive Officer)
2019-12-11 2022-07-31 Address DAVID C JOHNSON, 1160 N TOWN CENTER DR STE 390, LAS VEGAS, NV, 89144, USA (Type of address: Service of Process)
2014-04-24 2019-12-11 Address DAVE C JOHNSON, 530 S 4TH ST, LAS VEGAS, NV, 89101, 6591, USA (Type of address: Principal Executive Office)
2014-04-24 2019-12-11 Address C/O JOHNSON & JOHNSON LAW OFF, 530 S 4TH ST, LAS VEGS, NV, 89101, 6591, USA (Type of address: Chief Executive Officer)
2012-09-24 2019-12-11 Address C/O JOHNSON & JOHNSON LAW OFF., 530 SOUTH FOURTH STREET, LAS VEGAS, NV, 89101, 6591, USA (Type of address: Service of Process)
1998-05-14 2014-04-24 Address 317 ALLEN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1998-05-14 2014-04-24 Address 317 ALLEN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1996-05-30 2012-09-24 Address C/O THE MARTIN RESIDENCE, 317 ALLEN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1996-05-30 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220731000079 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
191211002007 2019-12-11 BIENNIAL STATEMENT 2018-05-01
140424002244 2014-04-24 BIENNIAL STATEMENT 2013-05-01
120924000637 2012-09-24 CERTIFICATE OF AMENDMENT 2012-09-24
020530002349 2002-05-30 BIENNIAL STATEMENT 2002-05-01
000511002286 2000-05-11 BIENNIAL STATEMENT 2000-05-01
980514002866 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960530000237 1996-05-30 CERTIFICATE OF INCORPORATION 1996-05-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State