Search icon

ELLISON ASSOCIATES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST 79TH ST #15E, NEW YORK, NY, United States, 10075

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
HOLLY ELLISON Chief Executive Officer 215 EAST 79TH STREET, #15E, NEW YORK, NY, United States, 10075

History

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)

Filings

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