Name: | ELMWOOD PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1987 (38 years ago) |
Date of dissolution: | 01 Mar 2007 |
Entity Number: | 1177802 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 17 BRITANNIA PLACE, ST. HELIER, JERSYE, JE4-OYU |
Address: | 475 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUBIN & BURKE | DOS Process Agent | 475 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KEITH P.H. MACKENZIE | Chief Executive Officer | 17 BRITANNIA PLACE, ST. HELIER, JERSEY, JE4-OYU |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 1999-07-12 | Address | C/O BBL TRUST CO LTD (JERSEY), 28 LA MOTTE ST, SAINT HELLER, JERSEY, YYY (Type of address: Chief Executive Officer) |
1993-06-04 | 1999-07-12 | Address | 28 LA MOTTE STREET, SAINT HELLER, JERSEY, YYY (Type of address: Principal Executive Office) |
1993-06-04 | 1999-07-12 | Address | 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-06-10 | 1993-06-04 | Address | 200 PARK AVENUE, JUDITH LOWITZ ADLER, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070301000272 | 2007-03-01 | CERTIFICATE OF DISSOLUTION | 2007-03-01 |
050819002425 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
030707002217 | 2003-07-07 | BIENNIAL STATEMENT | 2003-06-01 |
010712002347 | 2001-07-12 | BIENNIAL STATEMENT | 2001-06-01 |
990712002045 | 1999-07-12 | BIENNIAL STATEMENT | 1999-06-01 |
970717002123 | 1997-07-17 | BIENNIAL STATEMENT | 1997-06-01 |
930604002413 | 1993-06-04 | BIENNIAL STATEMENT | 1992-06-01 |
B506884-5 | 1987-06-10 | CERTIFICATE OF INCORPORATION | 1987-06-10 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State