Name: | ELCOR INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1990 (35 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1493694 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 77-40 164TH STREET, FRESH MEADOWS, NY, United States, 11366 |
Contact Details
Phone +1 718-709-0220
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES S. GESCHWIND | Chief Executive Officer | 77-40 164TH STREET, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77-40 164TH STREET, FRESH MEADOWS, NY, United States, 11366 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1227974-DCA | Inactive | Business | 2007-05-03 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-11 | 1998-05-14 | Address | 77-40 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
1990-12-07 | 1990-12-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1990-12-07 | 1996-06-11 | Address | 75-07 194TH STREET, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
1990-12-07 | 1990-12-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091028000643 | 2009-10-28 | CERTIFICATE OF DISSOLUTION | 2009-10-28 |
070111002561 | 2007-01-11 | BIENNIAL STATEMENT | 2006-12-01 |
050321002101 | 2005-03-21 | BIENNIAL STATEMENT | 2004-12-01 |
030109002717 | 2003-01-09 | BIENNIAL STATEMENT | 2002-12-01 |
001127002678 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
812469 | RENEWAL | INVOICED | 2007-05-04 | 340 | Electronics Store Renewal |
84164 | PL VIO | INVOICED | 2007-05-01 | 300 | PL - Padlock Violation |
812468 | LICENSE | INVOICED | 2006-05-31 | 170 | Electronic Store License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State