Name: | ELF TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1991 (33 years ago) |
Date of dissolution: | 11 Jan 1999 |
Entity Number: | 1567829 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 280 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL ANDRE CANEL | Chief Executive Officer | TOUR ELF, CEDEX 45, ROOM 12F77, PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-10 | 1997-08-19 | Address | TOUR ELF, LA DEFENSE, CEDEX 45, 92078 PARIS, 00000, FRA (Type of address: Chief Executive Officer) |
1993-09-10 | 1997-08-19 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990111000561 | 1999-01-11 | CERTIFICATE OF TERMINATION | 1999-01-11 |
970819002480 | 1997-08-19 | BIENNIAL STATEMENT | 1997-08-01 |
930910002400 | 1993-09-10 | BIENNIAL STATEMENT | 1993-08-01 |
910812000088 | 1991-08-12 | APPLICATION OF AUTHORITY | 1991-08-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State