Name: | ELM APOTHECARY & SURGICAL SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1960 (65 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 132227 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 90-01 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Address: | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FIRESTONE, FREEDMAN & RUSKIN | DOS Process Agent | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
IRVING A. FRANKEL | Chief Executive Officer | 90-01 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-18 | 2006-10-27 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-10-18 | 2006-10-27 | Address | 90-01 31 AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2002-10-18 | 2006-10-27 | Address | 90-01 31 AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2002-10-18 | Address | 90-01 31ST AVE, JACKSON HEIGHTS, NY, 11372, 1797, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2002-10-18 | Address | 90-01 31ST AVE, JACKSON HEIGHTS, NY, 11372, 1797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088966 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
081021002335 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
061027002583 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041203002104 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
021018002530 | 2002-10-18 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State