Search icon

ELLIN GINSBURG COMMUNICATIONS, INC.

Company Details

Name: ELLIN GINSBURG COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1995 (29 years ago)
Date of dissolution: 01 Nov 2019
Entity Number: 1956508
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 2295 S OCEAN BLVD, APT 301, PALM BEACH, FL, United States, 33480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLIN GINSBURG COMMUNICATIONS INC. FIDELITY SELF EMPLOYED 401K 2016 133851142 2017-07-31 ELLIN GINSBURG COMMUNICATIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-24
Business code 531390
Sponsor’s telephone number 2126861400
Plan sponsor’s address 935 PARK AVENUE, NEW YORK, NY, 10023
ELLIN GINSBURG COMMUNICATIONS INC - FIDELITY SELF EMPLOYED 401K 2015 133851142 2016-07-27 ELLIN GINSBURG COMMUNICATIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-24
Business code 531390
Sponsor’s telephone number 2126861400
Plan sponsor’s address 935 PARK AVENUE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
FRANKFURT KERNIT KLEIN & SELZ DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELLIN L GINSBURG Chief Executive Officer 2295 S OCEAN BLVD, APT 301, PALM BEACH, FL, United States, 33480

History

Start date End date Type Value
1999-09-22 2019-09-09 Address 935 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-09-22 2013-09-09 Address ATTN ROBERT WISE ESQ, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-10-10 1999-09-22 Address 935 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-10-10 2019-09-09 Address 935 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1995-09-15 1999-09-22 Address ATTN: ARTHUR J. GINSBURG, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101000202 2019-11-01 CERTIFICATE OF DISSOLUTION 2019-11-01
190909060503 2019-09-09 BIENNIAL STATEMENT 2019-09-01
150909006056 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130909006353 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110914002309 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090929002805 2009-09-29 BIENNIAL STATEMENT 2009-09-01
051107002534 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030822002151 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010907002583 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990922002332 1999-09-22 BIENNIAL STATEMENT 1999-09-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State