Search icon

ELMRICH ENTERPRISES INC.

Company Details

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

Agent

Name Role Address
HEIDELL PITTONI MURPHY & Agent BACH, ONE STONE PLACE, WESTCHESTER, NY, 10708

DOS Process Agent

Name Role Address
JOHN D AUSTIN DOS Process Agent 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN D AUSTIN Chief Executive Officer 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017

History

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)

Filings

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