Search icon

THE 311 GROUP, INC.

Company Details

Name: THE 311 GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1984 (40 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 954807
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: % ANDREA J. SIMON, RD 1 BOX 346, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: RD 1 BOX 346, HEGNER BROOK ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA J. SIMON Chief Executive Officer 1905 HUNTER BROOK ROAD, YORKTOWN HTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % ANDREA J. SIMON, RD 1 BOX 346, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1993-11-24 1996-11-15 Address RD 1 BOX 346, HAGNER BROOK ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1984-11-05 1993-11-24 Address %ANDREA J. SIMON, RD 1 BOX 346, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1622739 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
961115002342 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931124002028 1993-11-24 BIENNIAL STATEMENT 1993-11-01
B158278-3 1984-11-05 CERTIFICATE OF INCORPORATION 1984-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State