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
Name | Role | Address |
---|---|---|
OSCAR M. PORCELLI | DOS Process Agent | 151 East 58 Street, Apt 47C, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OSCAR M. PORCELLI | Chief Executive Officer | 151 EAST 58 STREET, APT 47C, NEW YORK, NY, United States, 10022 |
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 |
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