Search icon

ELI-LILLA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELI-LILLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1960 (65 years ago)
Entity Number: 125606
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 385 BROOME STREET, NEW YORK, NY, United States, 10013
Principal Address: 385 BROOME ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-8413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 BROOME STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VINCENT ZECCARDI Chief Executive Officer CAFFE ROMA, 385 BROOME ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-102281 No data Alcohol sale 2024-01-30 2024-01-30 2026-01-31 385 BROOME ST, NEW YORK, New York, 10013 Food & Beverage Business
1388457-DCA Inactive Business 2011-04-25 No data 2021-04-15 No data No data
0959350-DCA Inactive Business 2005-02-23 No data 2011-12-15 No data No data

History

Start date End date Type Value
1993-02-19 2004-03-05 Address 385 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1972-10-27 1994-01-28 Address 385 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1960-01-13 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-01-13 1972-10-27 Address 2950 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002558 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120503002694 2012-05-03 BIENNIAL STATEMENT 2012-01-01
100208002546 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080425002206 2008-04-25 BIENNIAL STATEMENT 2008-01-01
060206002290 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174710 SWC-CIN-INT CREDITED 2020-04-10 463.1700134277344 Sidewalk Cafe Interest for Consent Fee
3165045 SWC-CON-ONL CREDITED 2020-03-03 7100.81982421875 Sidewalk Cafe Consent Fee
3015989 SWC-CIN-INT INVOICED 2019-04-10 452.760009765625 Sidewalk Cafe Interest for Consent Fee
3005879 RENEWAL INVOICED 2019-03-21 510 Two-Year License Fee
3005880 SWC-CON INVOICED 2019-03-21 445 Petition For Revocable Consent Fee
2998422 SWC-CON-ONL INVOICED 2019-03-06 6941.169921875 Sidewalk Cafe Consent Fee
2940382 SWC-CIN-INT INVOICED 2018-12-07 0.019999999552965 Sidewalk Cafe Interest for Consent Fee
2773147 SWC-CIN-INT INVOICED 2018-04-10 444.29998779296875 Sidewalk Cafe Interest for Consent Fee
2752838 SWC-CON-ONL INVOICED 2018-03-01 6811.75 Sidewalk Cafe Consent Fee
2703834 SWC-CIN-INT CREDITED 2017-12-01 435.19000244140625 Sidewalk Cafe Interest for Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State