Search icon

ELMWOOD PROPERTIES INC.

Company Details

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

DOS Process Agent

Name Role Address
RUBIN & BURKE DOS Process Agent 475 5TH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEITH P.H. MACKENZIE Chief Executive Officer 17 BRITANNIA PLACE, ST. HELIER, JERSEY, JE4-OYU

History

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)

Filings

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