Name: | ELJEF MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1988 (37 years ago) |
Entity Number: | 1310835 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 192 LEXINGTON AVE, #1100, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD TOREN | Chief Executive Officer | 192 LEXINGTON AVE, #1100, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O A KOZAK AND COMPANY | DOS Process Agent | 192 LEXINGTON AVE, #1100, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-30 | 2013-01-07 | Address | 192 LEXINGTON AVENUE / #1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-12-30 | 2013-01-07 | Address | 192 LEXINGTON AVENUE / #1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-12-30 | 2013-01-07 | Address | 192 LEXINGTON AVENUE / #1100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-11-22 | 2010-12-30 | Address | 192 LEXINGTON AVE, #1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-11-22 | 2010-12-30 | Address | 192 LEXINGTON AVE, #1100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150123002030 | 2015-01-23 | BIENNIAL STATEMENT | 2014-12-01 |
130107002283 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
101230002089 | 2010-12-30 | BIENNIAL STATEMENT | 2010-12-01 |
081126002678 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
061212002166 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State