Search icon

ELIM CORP.

Company Details

Name: ELIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1991 (34 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 1515379
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1314 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1314 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
HAK JUN YOO Chief Executive Officer 1314 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2009-03-11 2023-09-04 Address 1314 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2001-03-16 2023-09-04 Address 1314 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2001-03-16 2009-03-11 Address 1314 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2001-03-16 2009-03-11 Address 1314 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1995-05-18 2001-03-16 Address 1314 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 1233, USA (Type of address: Service of Process)
1995-05-18 2001-03-16 Address 1314 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 1233, USA (Type of address: Chief Executive Officer)
1995-05-18 2001-03-16 Address 1314 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 1233, USA (Type of address: Principal Executive Office)
1991-03-12 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-03-12 1995-05-18 Address 1486 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000409 2023-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-14
130416002057 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110411002202 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090311002984 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070730002448 2007-07-30 BIENNIAL STATEMENT 2007-03-01
050420002021 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030227002609 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010316002663 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990319002277 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970418002366 1997-04-18 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-14 No data 1314 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-24 No data 1314 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-21 No data 1314 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-04 No data 1314 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2705446 SCALE-01 INVOICED 2017-12-05 40 SCALE TO 33 LBS
2510027 CL VIO INVOICED 2016-12-12 350 CL - Consumer Law Violation
2508914 DCA-SUS CREDITED 2016-12-09 175 Suspense Account
2480181 DCA-SUS CREDITED 2016-11-01 40 Suspense Account
2476339 CL VIO CREDITED 2016-10-26 175 CL - Consumer Law Violation
2475957 SCALE-01 INVOICED 2016-10-25 40 SCALE TO 33 LBS
1752751 SCALE-01 INVOICED 2014-08-07 40 SCALE TO 33 LBS
307815 CNV_SI INVOICED 2009-02-18 40 SI - Certificate of Inspection fee (scales)
93280 WS VIO INVOICED 2007-05-30 160 WS - W&H Non-Hearable Violation
296851 CNV_SI INVOICED 2007-04-04 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-21 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
86-1158954 Association Unconditional Exemption 17 SAINT JOSEPH STREET APT 1, NEW ROCHELLE, NY, 10805-1405 1972-11
In Care of Name % JOY BROWN
Group Exemption Number 2358
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name 13299

Date of last update: 15 Mar 2025

Sources: New York Secretary of State