Name: | ELIM LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1989 (35 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1389792 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1600 CROSSROADS OFFICE, BLDG 2 STATE ST, ROCHESTER, NY, United States, 14614 |
Principal Address: | 1233 LEHIGH STATION RD, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ROTH | Chief Executive Officer | 7550 HINSON ST, ORLANDO, FL, United States, 32819 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 CROSSROADS OFFICE, BLDG 2 STATE ST, ROCHESTER, NY, United States, 14614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1375408 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931223000222 | 1993-12-23 | CERTIFICATE OF AMENDMENT | 1993-12-23 |
921202003027 | 1992-12-02 | BIENNIAL STATEMENT | 1992-10-01 |
900927000027 | 1990-09-27 | CERTIFICATE OF AMENDMENT | 1990-09-27 |
C064080-4 | 1989-10-11 | CERTIFICATE OF INCORPORATION | 1989-10-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State