Search icon

AIRTIME ELLIOTT INC.

Company Details

Name: AIRTIME ELLIOTT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1542043
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 201 EAST 37TH STREET, APT 11 C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR J S ELLIOTT DOS Process Agent 201 EAST 37TH STREET, APT 11 C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR J S ELLIOTT Chief Executive Officer 201 EAST 37TH STREET, APT 11 C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-04-14 1993-08-19 Address 201 EAST 37TH STREET, APPT 11C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-14 1993-08-19 Address 201 EAST 37TH STREET, APPT 11C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-04-14 1993-08-19 Address 201 EAST 37TH STREET, APPT 11C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-04-23 1993-04-14 Address 201 EAST 37TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1165650 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930819002438 1993-08-19 BIENNIAL STATEMENT 1993-04-01
930414002576 1993-04-14 BIENNIAL STATEMENT 1992-04-01
910423000002 1991-04-23 CERTIFICATE OF INCORPORATION 1991-04-23

Date of last update: 22 Jan 2025

Sources: New York Secretary of State