Search icon

ELISRA, INC.

Company Details

Name: ELISRA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1986 (39 years ago)
Date of dissolution: 30 Jul 2008
Entity Number: 1078915
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 10 E 53RD ST 25TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 10 E 53RD STREET 25TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARIEH BEN-YOSEF Chief Executive Officer 10 E 53RD ST 25TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E 53RD ST 25TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-07-22 2002-05-24 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1993-07-22 2002-05-24 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1993-07-22 2002-05-24 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1992-11-06 1993-07-22 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-07-22 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1986-05-02 1993-07-22 Address 350 5TH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080730000064 2008-07-30 CERTIFICATE OF TERMINATION 2008-07-30
040602002806 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020524002579 2002-05-24 BIENNIAL STATEMENT 2002-05-01
930722002219 1993-07-22 BIENNIAL STATEMENT 1993-05-01
921106002025 1992-11-06 BIENNIAL STATEMENT 1992-05-01
B353423-4 1986-05-02 APPLICATION OF AUTHORITY 1986-05-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State