Search icon

ENTERTAINMENT LOGISTICS MANAGEMENT OF ILLINOIS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DONALD P HELGESEN Chief Executive Officer 5655 LINDERO CANYON RD, SUITE 601, WEST LAKE VILLAGE, CA, United States, 91362

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHT AVE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ROBERT HELGESEN Agent 245 PINE BRIDGE ROAD, OSSINING, NY, 10562

History

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)

Filings

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