Name: | 501 DISTRICT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1978 (47 years ago) |
Entity Number: | 491903 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 643 10TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER L. GIAIMO | Chief Executive Officer | 643 10TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GIAIMO & GIAIMO | DOS Process Agent | 643 10TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-29 | 2016-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-05-29 | 1992-12-11 | Address | 639 TENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160404000326 | 2016-04-04 | CERTIFICATE OF AMENDMENT | 2016-04-04 |
150911000750 | 2015-09-11 | ANNULMENT OF DISSOLUTION | 2015-09-11 |
20141003042 | 2014-10-03 | ASSUMED NAME CORP INITIAL FILING | 2014-10-03 |
DP-2107373 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040512002692 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State