Name: | ELLISON ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1993 (32 years ago) |
Date of dissolution: | 05 May 2011 |
Entity Number: | 1753298 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 215 EAST 79TH ST #15E, NEW YORK, NY, United States, 10075 |
Principal Address: | 215 EAST 79TH STREET, #15E, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EAST 79TH ST #15E, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HOLLY ELLISON | Chief Executive Officer | 215 EAST 79TH STREET, #15E, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-15 | 2009-10-07 | Address | 215 EAST 79TH ST #15E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-11-16 | 2001-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-16 | 2009-10-07 | Address | 215 EAST 79TH STREET, #15E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-11-16 | 2009-10-07 | Address | 215 EAST 79TH STREET, #15E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-09-15 | 1999-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505000506 | 2011-05-05 | CERTIFICATE OF DISSOLUTION | 2011-05-05 |
091007002678 | 2009-10-07 | BIENNIAL STATEMENT | 2009-08-01 |
071009002028 | 2007-10-09 | BIENNIAL STATEMENT | 2007-08-01 |
051109002958 | 2005-11-09 | BIENNIAL STATEMENT | 2005-08-01 |
030821002369 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State