THE EL-AD GROUP, LTD.

Name: | THE EL-AD GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1993 (31 years ago) |
Date of dissolution: | 19 Apr 2007 |
Entity Number: | 1783374 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | PARKER PLAZA, 9TH FLOOR, 400 KELBY ST, FORT LEE, NJ, United States, 07024 |
Address: | 575 MADISON AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ORLY HACKMAN | Chief Executive Officer | PARKER PLAZA, 9TH FLOOR, 400 KELBY STREET,, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2006-08-10 | Address | PARKER PLAZA, 9TH FLOOR, 400 KELBY ST, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2002-08-13 | 2004-03-05 | Address | PARKER PLAZA, 400 KELBY ST 9TH FL, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2002-08-13 | 2004-03-05 | Address | PARKER PLAZA, 400 KELBY ST 9TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2004-03-05 | Address | PARKER PLAZA, 400 KELBY ST 9TH FL, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2002-08-13 | Address | 2 EXECUTIVE DRIVE, #745, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070419000477 | 2007-04-19 | CERTIFICATE OF TERMINATION | 2007-04-19 |
060810000104 | 2006-08-10 | CERTIFICATE OF CHANGE | 2006-08-10 |
040305002540 | 2004-03-05 | BIENNIAL STATEMENT | 2003-12-01 |
020813002339 | 2002-08-13 | BIENNIAL STATEMENT | 2001-12-01 |
000118002675 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State