521 EQUITIES INC.

Name: | 521 EQUITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1997 (28 years ago) |
Entity Number: | 2101630 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | C/O AMBROSIA, 273 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION | DOS Process Agent | C/O AMBROSIA, 273 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MICHAEL TIGRI | Chief Executive Officer | C/O AMBROSIA, 273 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-01 | 2011-02-07 | Address | C/O AMBROSIA, 273RD FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-02-17 | 2007-05-01 | Address | C/O AMBROSIA, 273 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2005-02-17 | 2007-05-01 | Address | C/O AMBROSIA, 273RD 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2007-05-01 | Address | SECOND FLOOR, 37 WEST 65TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2001-02-21 | 2005-02-17 | Address | 273 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110207002045 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090105002778 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070501003148 | 2007-05-01 | BIENNIAL STATEMENT | 2007-01-01 |
050217002435 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
031010000746 | 2003-10-10 | CERTIFICATE OF CHANGE | 2003-10-10 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State