Search icon

1926 ELSMERE, INC.

Company Details

Name: 1926 ELSMERE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1987 (38 years ago)
Entity Number: 1164182
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 151 East 58 Street, Apt 47C, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR M. PORCELLI DOS Process Agent 151 East 58 Street, Apt 47C, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
OSCAR M. PORCELLI Chief Executive Officer 151 EAST 58 STREET, APT 47C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 245 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-10-11 Address 245 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-04-05 2023-10-11 Address 245 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2020-02-25 2021-04-05 Address 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-02-25 2021-04-05 Address 275 MADISON AVE, 3TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-02-12 2020-02-25 Address 89 KINGS POINT RD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)
2003-02-12 2020-02-25 Address 89 KINGS POINT RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2003-02-12 2020-02-25 Address 89 KINGS POINT RD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
1987-04-20 2003-02-12 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1987-04-20 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231011001309 2023-10-11 BIENNIAL STATEMENT 2023-04-01
210405062001 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200225060269 2020-02-25 BIENNIAL STATEMENT 2019-04-01
050527002347 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030326002982 2003-03-26 BIENNIAL STATEMENT 2003-04-01
030212002439 2003-02-12 BIENNIAL STATEMENT 2001-04-01
030116000755 2003-01-16 ANNULMENT OF DISSOLUTION 2003-01-16
DP-1406646 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B485919-3 1987-04-20 CERTIFICATE OF INCORPORATION 1987-04-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State