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
Name | Role | Address |
---|---|---|
PATRICIA A BUCHINA | Chief Executive Officer | 250 SINUT DR, PO BOX 300, ANDES, NY, United States, 13731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 SINUT DR, ANDES, NY, United States, 13731 |
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) |
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