ELAT ENTERPRISES INC.

Name: | ELAT ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1988 (37 years ago) |
Entity Number: | 1249781 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
SAEID ESRAEILIAN | Chief Executive Officer | 15 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2004-05-04 | Address | 433 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1993-09-30 | Address | 62-60 99TH STREET, REGO PARK, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2004-05-04 | Address | 433 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2004-05-04 | Address | 433 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process) |
1988-04-01 | 1993-01-22 | Address | CYRUS YOUSSEFCAZEH, 62-60 99TH STREET, REGO PARK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100528002408 | 2010-05-28 | BIENNIAL STATEMENT | 2010-04-01 |
080425002312 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060426002098 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040504002189 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020430002623 | 2002-04-30 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State