Search icon

711 GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 711 GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2001 (24 years ago)
Date of dissolution: 10 Oct 2019
Entity Number: 2600882
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 713 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
711 GROUP, INC. DOS Process Agent 713 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ROBERTINA CALATRAVA Chief Executive Officer 713 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2018-10-23 2019-02-20 Address 713 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-03-09 2019-02-20 Address 711 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-03-09 2018-10-23 Address C/O ANDREAS ESBERG & CO LLP, 500 FIFTH AVENUE / SUITE 3620, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-03-09 2019-02-20 Address 711 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-03-24 2011-03-09 Address 711 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191010000583 2019-10-10 CERTIFICATE OF MERGER 2019-10-10
190220060090 2019-02-20 BIENNIAL STATEMENT 2019-02-01
181023000178 2018-10-23 CERTIFICATE OF CHANGE 2018-10-23
170912006316 2017-09-12 BIENNIAL STATEMENT 2017-02-01
130225006211 2013-02-25 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State