Search icon

EL WIND DOWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EL WIND DOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1988 (37 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 1242954
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 110 E 42ND ST STE 1818, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 250

Share Par Value 1000

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK MANSKI Chief Executive Officer C/O DEVELOPMENT SPECIALIST INC, 110 EAST 42ND STREET STE 1818, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-02 2014-10-01 Address 400 KARIN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-04-02 2014-11-03 Address 400 KARIN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-04-02 2014-11-03 Address 400 KARIN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-16766 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16765 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141230000733 2014-12-30 CERTIFICATE OF MERGER 2014-12-30
141103002053 2014-11-03 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
141001000685 2014-10-01 CERTIFICATE OF CHANGE 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State