Name: | TUXEDO ELAN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1988 (37 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1285851 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 244 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Address: | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL R. KASHMAN | Chief Executive Officer | 244 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-06 | 1993-08-30 | Address | 560 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-08-19 | 1989-11-06 | Address | 1688 EAST 16TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1455033 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930830002151 | 1993-08-30 | BIENNIAL STATEMENT | 1993-08-01 |
C072766-2 | 1989-11-06 | CERTIFICATE OF AMENDMENT | 1989-11-06 |
B675914-4 | 1988-08-19 | CERTIFICATE OF INCORPORATION | 1988-08-19 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State