C.E. ELEVATOR CORP.

Name: | C.E. ELEVATOR CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 28 Dec 2001 |
Entity Number: | 1272707 |
ZIP code: | 61265 |
County: | Queens |
Place of Formation: | Delaware |
Address: | ONE KONE COURT, MOLINE, IL, United States, 61265 |
Principal Address: | 47-36 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE KONE COURT, MOLINE, IL, United States, 61265 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEIL MULLANE | Chief Executive Officer | 47-36 36TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2001-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2001-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-08 | 2000-06-01 | Address | 1 MONTGOMERY CT, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer) |
1996-07-01 | 1998-06-08 | Address | AVENUE E. VAN NIELLWENHUYSE6, BRUSSELS, BEL (Type of address: Chief Executive Officer) |
1993-04-19 | 1996-07-01 | Address | 5-25 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011228000290 | 2001-12-28 | SURRENDER OF AUTHORITY | 2001-12-28 |
000601002633 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
991012000718 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980608002361 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960701002029 | 1996-07-01 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State