711 GROUP, INC.

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
Name | Role | Address |
---|---|---|
711 GROUP, INC. | DOS Process Agent | 713 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ROBERTINA CALATRAVA | Chief Executive Officer | 713 PARK AVENUE, NEW YORK, NY, United States, 10021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State