Search icon

ELSA M. HARRINGTON INC.

Company Details

Name: ELSA M. HARRINGTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1964 (61 years ago)
Date of dissolution: 10 Sep 2012
Entity Number: 174400
ZIP code: 13731
County: Bronx
Place of Formation: New York
Address: 250 SINUT DR, ANDES, NY, United States, 13731

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A BUCHINA Chief Executive Officer 250 SINUT DR, PO BOX 300, ANDES, NY, United States, 13731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 SINUT DR, ANDES, NY, United States, 13731

History

Start date End date Type Value
2000-03-23 2010-03-30 Address 6005 RIVERDALE AVE., BRONX, NY, 10471, USA (Type of address: Service of Process)
2000-03-23 2010-03-30 Address 6 VILLAGE RD., MILFORD, CT, 06460, USA (Type of address: Principal Executive Office)
2000-03-23 2010-03-30 Address 6003 RIVERDALE AVE., BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1994-03-28 2000-03-23 Address 6005 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1994-03-28 2000-03-23 Address 6005 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120910000244 2012-09-10 CERTIFICATE OF DISSOLUTION 2012-09-10
100330002626 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080311002217 2008-03-11 BIENNIAL STATEMENT 2008-03-01
020320002473 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000323002835 2000-03-23 BIENNIAL STATEMENT 2000-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State