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