Name: | ELMRICH ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1282304 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEIDELL PITTONI MURPHY & | Agent | BACH, ONE STONE PLACE, WESTCHESTER, NY, 10708 |
Name | Role | Address |
---|---|---|
JOHN D AUSTIN | DOS Process Agent | 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN D AUSTIN | Chief Executive Officer | 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-30 | 1993-03-31 | Address | ONE STONE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1988-08-04 | 1989-08-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-08-04 | 1989-08-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1592784 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980925002162 | 1998-09-25 | BIENNIAL STATEMENT | 1998-08-01 |
961002002049 | 1996-10-02 | BIENNIAL STATEMENT | 1996-08-01 |
930927003003 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930331003204 | 1993-03-31 | BIENNIAL STATEMENT | 1992-08-01 |
C050293-5 | 1989-08-30 | CERTIFICATE OF AMENDMENT | 1989-08-30 |
B670303-4 | 1988-08-04 | CERTIFICATE OF INCORPORATION | 1988-08-04 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State