Name: | HOWARD J. ELIAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1987 (38 years ago) |
Entity Number: | 1167076 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 355 LEXINGTON AVE 9TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 888 7TH AVENUE, SUITE 301, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 LEXINGTON AVE 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HOWARD J. ELIAS | Chief Executive Officer | 888 7TH AVENUE, SUITE 301, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 888 7TH AVENUE, SUITE 301, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-04-07 | Address | 888 7TH AVENUE, SUITE 301, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-12 | 2023-04-12 | Address | 888 7TH AVENUE, SUITE 301, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-04-07 | Address | 355 LEXINGTON AVE 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407004293 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230412000900 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
110819000275 | 2011-08-19 | CERTIFICATE OF CHANGE | 2011-08-19 |
070425002841 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050526002140 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State