Name: | ELLI N.Y. DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1991 (34 years ago) |
Entity Number: | 1549788 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Elli Design is a manufacturer and fabricator, we are not a contractor, that is we manufacture and supply product. |
Address: | 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone +1 718-418-9002
Website http://www.ellicorp.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISSETTE OLIVO | Chief Executive Officer | 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
ELLI N.Y. DESIGN CORP. | DOS Process Agent | 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0901155-DCA | Active | Business | 1998-01-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-05-02 | Address | 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-08 | 2024-11-08 | Address | 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-05-02 | Address | 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002541 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
241108002269 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
201008060646 | 2020-10-08 | BIENNIAL STATEMENT | 2019-05-01 |
160120002035 | 2016-01-20 | BIENNIAL STATEMENT | 2015-05-01 |
110715002054 | 2011-07-15 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3601183 | TRUSTFUNDHIC | INVOICED | 2023-02-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3601184 | RENEWAL | INVOICED | 2023-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
3298761 | RENEWAL | INVOICED | 2021-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
3298760 | TRUSTFUNDHIC | INVOICED | 2021-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2884938 | RENEWAL | INVOICED | 2018-09-14 | 100 | Home Improvement Contractor License Renewal Fee |
2884937 | TRUSTFUNDHIC | INVOICED | 2018-09-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2535140 | RENEWAL | INVOICED | 2017-01-19 | 100 | Home Improvement Contractor License Renewal Fee |
2534457 | TRUSTFUNDHIC | INVOICED | 2017-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2534458 | LICENSE | INVOICED | 2017-01-18 | 25 | Home Improvement Contractor License Fee |
2534456 | FINGERPRINT | INVOICED | 2017-01-18 | 75 | Fingerprint Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State