Search icon

ELLEN LARNER, INC.

Company Details

Name: ELLEN LARNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1995 (29 years ago)
Entity Number: 1978294
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 425 E 58TH ST, STE 14A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ELLEN LARNER Agent 425 EAST 58TH STREET, SUITE 14A, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 E 58TH ST, STE 14A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELLEN LARNER Chief Executive Officer 425 EAST 58TH ST, STE 14A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-01-22 2003-12-05 Address 425 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-05-29 2002-01-22 Address 425 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-12-04 1998-05-29 Address 425 EAST 58TH STREET, SUITE 14A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002307 2014-05-13 BIENNIAL STATEMENT 2013-12-01
120104002623 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091231002680 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071211003233 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060330002956 2006-03-30 BIENNIAL STATEMENT 2005-12-01
031205002777 2003-12-05 BIENNIAL STATEMENT 2003-12-01
020122002329 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000120002261 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980529002326 1998-05-29 BIENNIAL STATEMENT 1997-12-01
951204000029 1995-12-04 CERTIFICATE OF INCORPORATION 1995-12-04

Date of last update: 07 Feb 2025

Sources: New York Secretary of State