Search icon

ELHOM, INC.

Company Details

Name: ELHOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1996 (29 years ago)
Date of dissolution: 15 Sep 2015
Entity Number: 2012875
ZIP code: 11458
County: Queens
Place of Formation: New York
Address: 320 E FORDHAM RD, BRONX, NY, United States, 11458
Principal Address: 302 E FORDHAM RD, BRONX, NY, United States, 11458

Contact Details

Phone +1 718-729-7192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 E FORDHAM RD, BRONX, NY, United States, 11458

Chief Executive Officer

Name Role Address
MOUKHABBAT AZAM Chief Executive Officer 302 E FORDHAM RD, BRONX, NY, United States, 11458

Licenses

Number Status Type Date End date
0980149-DCA Inactive Business 1998-03-06 2015-07-31

History

Start date End date Type Value
2002-04-03 2004-03-26 Address 302 E FORDHAM RD, BRONX, NY, 11458, USA (Type of address: Chief Executive Officer)
2000-04-20 2002-04-03 Address 302 E FORDHAM RD, BRONX, NY, 10548, USA (Type of address: Chief Executive Officer)
2000-04-20 2002-04-03 Address 302 E FORDHAM RD, BRONX, NY, 10548, USA (Type of address: Principal Executive Office)
2000-04-20 2002-04-03 Address 302 E FORDHAM RD, BRONX, NY, 10548, USA (Type of address: Service of Process)
1998-03-09 2000-04-20 Address 302 E FORDHAM RD., BRONX, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915000682 2015-09-15 CERTIFICATE OF DISSOLUTION 2015-09-15
100401003080 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080313002916 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060321003530 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040326002620 2004-03-26 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
643518 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
345639 CNV_SI INVOICED 2013-03-29 20 SI - Certificate of Inspection fee (scales)
178791 LL VIO INVOICED 2012-05-23 350 LL - License Violation
337775 CNV_SI INVOICED 2012-04-17 20 SI - Certificate of Inspection fee (scales)
1422566 CNV_MS INVOICED 2011-11-23 25 Miscellaneous Fee
161480 OL VIO INVOICED 2011-11-17 250 OL - Other Violation
164784 PL VIO INVOICED 2011-11-17 75 PL - Padlock Violation
643519 RENEWAL INVOICED 2011-06-16 340 Secondhand Dealer General License Renewal Fee
317199 CNV_SI INVOICED 2010-12-07 20 SI - Certificate of Inspection fee (scales)
643520 RENEWAL INVOICED 2009-05-28 340 Secondhand Dealer General License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State