Name: | ENTERTAINMENT LOGISTICS MANAGEMENT OF ILLINOIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1996 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2053588 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 5655 LINDERO CANYON RD, SUITE 601, WEST LAKE VILLAGE, CA, United States, 91362 |
Address: | 111 EIGHT AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD P HELGESEN | Chief Executive Officer | 5655 LINDERO CANYON RD, SUITE 601, WEST LAKE VILLAGE, CA, United States, 91362 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT HELGESEN | Agent | 245 PINE BRIDGE ROAD, OSSINING, NY, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-19 | 2000-08-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-11-12 | 2000-08-24 | Address | 2811 STOKES CANYON RD, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
1998-11-12 | 2000-08-24 | Address | 5655 LINDERO CANYON RD, STE 604, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Principal Executive Office) |
1997-02-13 | 1999-11-19 | Address | 245 PIMES BRIDGE ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1996-08-02 | 1997-02-13 | Address | 6800 JERICHO TURNPIKE, SUITE 105W, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861342 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
000824002316 | 2000-08-24 | BIENNIAL STATEMENT | 2000-08-01 |
991119000322 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
981112002297 | 1998-11-12 | BIENNIAL STATEMENT | 1998-08-01 |
970213000170 | 1997-02-13 | CERTIFICATE OF CHANGE | 1997-02-13 |
960802000006 | 1996-08-02 | CERTIFICATE OF INCORPORATION | 1996-08-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State