Name: | ELK CANDY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1961 (64 years ago) |
Date of dissolution: | 15 May 2007 |
Entity Number: | 139338 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 240 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Address: | 55 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTON LULGJURAJ | Chief Executive Officer | 1055 ESPLANADE AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
% SANDERS & LINHARDT | DOS Process Agent | 55 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070515000621 | 2007-05-15 | CERTIFICATE OF DISSOLUTION | 2007-05-15 |
950719002134 | 1995-07-19 | BIENNIAL STATEMENT | 1993-07-01 |
B649280-2 | 1988-06-08 | ASSUMED NAME CORP INITIAL FILING | 1988-06-08 |
277122 | 1961-07-06 | CERTIFICATE OF INCORPORATION | 1961-07-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
280339 | CNV_SI | INVOICED | 2005-05-10 | 40 | SI - Certificate of Inspection fee (scales) |
252427 | CNV_SI | INVOICED | 2002-04-18 | 40 | SI - Certificate of Inspection fee (scales) |
364760 | CNV_SI | INVOICED | 1998-04-13 | 40 | SI - Certificate of Inspection fee (scales) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11799293 | 0215000 | 1975-02-10 | 240 EAST 86 STREET, New York -Richmond, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11764354 | 0215000 | 1974-12-11 | 240 EAST 86 STREET, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1974-12-20 |
Abatement Due Date | 1974-12-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 G01 |
Issuance Date | 1974-12-20 |
Abatement Due Date | 1974-12-26 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1974-12-20 |
Abatement Due Date | 1974-12-26 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State