Name: | ELIE & LAURENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1988 (37 years ago) |
Date of dissolution: | 04 Apr 2002 |
Entity Number: | 1231291 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 143 HOYT ST, 6E, STAMFORD, CT, United States, 06905 |
Address: | 3 E 48TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LA BOITE A COUPE | DOS Process Agent | 3 E 48TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELIE DELOUYA | Chief Executive Officer | 3 EAST 48 STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 2000-04-04 | Address | 3 EAST 48 STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2000-04-04 | Address | 3 EAST 48 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-02-01 | 1993-04-08 | Address | 575 MADISON AVE, ROOM 504, NEWYORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020404000716 | 2002-04-04 | CERTIFICATE OF DISSOLUTION | 2002-04-04 |
000404002553 | 2000-04-04 | BIENNIAL STATEMENT | 2000-02-01 |
980225002227 | 1998-02-25 | BIENNIAL STATEMENT | 1998-02-01 |
940302002374 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
930408002933 | 1993-04-08 | BIENNIAL STATEMENT | 1993-02-01 |
B597038-4 | 1988-02-01 | CERTIFICATE OF INCORPORATION | 1988-02-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State