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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARIEH BEN-YOSEF | Chief Executive Officer | 10 E 53RD ST 25TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E 53RD ST 25TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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