Search icon

ELASCO CORPORATION

Company Details

Name: ELASCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1989 (36 years ago)
Date of dissolution: 27 Oct 1995
Entity Number: 1388455
ZIP code: 11355
County: Nassau
Place of Formation: New York
Address: 41-40 UNION STREET #17V, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE WANG Chief Executive Officer 41-40 UNION STREET #17V, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-40 UNION STREET #17V, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1993-04-30 1993-10-14 Address ONE HOLLOW LANE, SUITE 303, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1993-04-30 1993-10-14 Address ONE HOLLOW LANE, SUITE 303, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1989-09-29 1993-10-14 Address 1 HOLLOW LANE, SUITE 303, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951027000497 1995-10-27 CERTIFICATE OF DISSOLUTION 1995-10-27
931014002128 1993-10-14 BIENNIAL STATEMENT 1993-09-01
930430002562 1993-04-30 BIENNIAL STATEMENT 1992-09-01
C065152-3 1989-10-13 CERTIFICATE OF AMENDMENT 1989-10-13
C060413-3 1989-09-29 CERTIFICATE OF INCORPORATION 1989-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9308358 Other Contract Actions 1993-12-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-12-07
Termination Date 1994-05-13
Date Issue Joined 1994-02-24
Section 1332

Parties

Name ELASCO CORPORATION
Role Plaintiff
Name ELIZABETH ARDEN, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State