Search icon

41 ELLIOT PLACE CORP.

Company Details

Name: 41 ELLIOT PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1966 (59 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 199793
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 465 WEST 157TH ST., NEW YORK, NY, United States, 10032
Principal Address: 465 WEST 157TH STREET, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORACE W. DOWNER DOS Process Agent 465 WEST 157TH ST., NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
HORACE W. DOWNER Chief Executive Officer 465 WEST 157TH STREET, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
DP-1302257 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940107002973 1994-01-07 BIENNIAL STATEMENT 1993-06-01
C206057-2 1993-12-29 ASSUMED NAME CORP INITIAL FILING 1993-12-29
565574-4 1966-06-23 CERTIFICATE OF INCORPORATION 1966-06-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State