E.L.E. LIMOUSINE INC.

Name: | E.L.E. LIMOUSINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1908872 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 62 BOWDOIN ST, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI HANUKA | Chief Executive Officer | 62 BOWDOIN ST, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 BOWDOIN ST, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2003-03-05 | Address | 62 BOWDOIN ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1997-04-28 | 2003-03-05 | Address | 66 BOWDOIN ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1995-03-31 | 1997-04-28 | Address | 66 BOWDOIN ST., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142771 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070316002337 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050506002743 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
030305002467 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010314002147 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State