713 GROUP INC.

Name: | 713 GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2003 (22 years ago) |
Entity Number: | 2899675 |
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 |
---|---|---|
ROBERTINA CALATRAVA | Chief Executive Officer | 713 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ROBERTINA CALATRAVA | DOS Process Agent | 713 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 713 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 713 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-30 | 2025-05-23 | Address | 713 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-05-23 | Address | C/O 501 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002127 | 2025-05-23 | CERTIFICATE OF MERGER | 2025-05-23 |
250430025819 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230508000712 | 2023-05-08 | BIENNIAL STATEMENT | 2023-04-01 |
210427060526 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
191010000583 | 2019-10-10 | CERTIFICATE OF MERGER | 2019-10-10 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State