ELMER LITTLE & SONS, INC.

Name: | ELMER LITTLE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1987 (38 years ago) |
Date of dissolution: | 29 Mar 1995 |
Entity Number: | 1192507 |
ZIP code: | 12078 |
County: | New York |
Place of Formation: | New York |
Address: | CROSSROADS INDUSTRIAL PARK, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETSUO MIYOSHI | Chief Executive Officer | 981 MATSUBARA SHIROTORI-CHO, OKAWA-GUN, KAGAWA-KEN, Japan |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CROSSROADS INDUSTRIAL PARK, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-12 | 1993-08-19 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1987-08-06 | 1990-09-12 | Address | ATTN: YASUO OKAMOTO ESQ, ONE WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950329000533 | 1995-03-29 | CERTIFICATE OF DISSOLUTION | 1995-03-29 |
930819002288 | 1993-08-19 | BIENNIAL STATEMENT | 1992-08-01 |
900912000231 | 1990-09-12 | CERTIFICATE OF CHANGE | 1990-09-12 |
B549465-3 | 1987-09-29 | CERTIFICATE OF AMENDMENT | 1987-09-29 |
B530255-3 | 1987-08-06 | CERTIFICATE OF INCORPORATION | 1987-08-06 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State