Name: | ELLENBURG CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1993 (31 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1761471 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | California |
Principal Address: | 10011 S E DIVISION, STE 305, PORTLAND, OR, United States, 97266 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GERALD D ELLENBURG | Chief Executive Officer | 10011 S E DIVISION, STE 305, PORTLAND, OR, United States, 97266 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 1999-01-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990111000259 | 1999-01-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-01-11 |
DP-1410675 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
961029002182 | 1996-10-29 | BIENNIAL STATEMENT | 1995-10-01 |
931004000167 | 1993-10-04 | APPLICATION OF AUTHORITY | 1993-10-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State