Search icon

571 PROPERTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 571 PROPERTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2008 (17 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 3650238
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 264 CANAL STREET 4E, NEW YORK, NY, United States, 10013
Principal Address: 3802 12TH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI FENG LIANG Chief Executive Officer 3802 12TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 CANAL STREET 4E, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 3802 12TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 3802 12TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-08-05 Address 3802 12TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805003696 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
231031000873 2023-10-31 BIENNIAL STATEMENT 2022-03-01
140521002294 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120417002498 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100409002661 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State