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
Name | Role | Address |
---|---|---|
ANDREA J. SIMON | Chief Executive Officer | 1905 HUNTER BROOK ROAD, YORKTOWN HTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % ANDREA J. SIMON, RD 1 BOX 346, YORKTOWN HEIGHTS, NY, United States, 10598 |
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) |
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