THE ELEVATOR MAN, INC.

Name: | THE ELEVATOR MAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1990 (35 years ago) |
Date of dissolution: | 12 Jul 2019 |
Entity Number: | 1447250 |
ZIP code: | 30548 |
County: | New York |
Place of Formation: | New York |
Address: | 1686 GREENSPRING COURT, HOSCHTON, GA, United States, 30548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1686 GREENSPRING COURT, HOSCHTON, GA, United States, 30548 |
Name | Role | Address |
---|---|---|
KATHLEEN L DANZIGER | Chief Executive Officer | 1686 GREENSPRING COURT, HOSCHTON, GA, United States, 30548 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2019-02-08 | Address | 178 E. 124TH STREET, NEW YORK, NY, 10035, 0674, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2019-02-08 | Address | 178 E. 124TH STREET, NEW YORK, NY, 10035, 0674, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2019-02-08 | Address | 178 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2000-06-20 | 2004-05-12 | Address | 178 EAST 124TH ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2000-06-20 | 2004-05-12 | Address | 178 EAST 124TH ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190712000438 | 2019-07-12 | CERTIFICATE OF DISSOLUTION | 2019-07-12 |
190208002004 | 2019-02-08 | BIENNIAL STATEMENT | 2018-05-01 |
100519002847 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080512002828 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060509003243 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State