Name: | ELEMENTS FOR SUCCESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1719618 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 MADISON AVE SOUTH 1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOY B FERRO | Chief Executive Officer | 575 MADISON AVE SOUTH 1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVE SOUTH 1006, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-16 | 2001-04-23 | Address | 575 MADISON AVE SOUTH 1006, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 1995-10-16 | Address | 201 NORTH WALNUT STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680396 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
030417002205 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010423002338 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
970501002114 | 1997-05-01 | BIENNIAL STATEMENT | 1997-04-01 |
951016002222 | 1995-10-16 | BIENNIAL STATEMENT | 1995-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State