Search icon

ELISA DREIER REPORTING CORP.

Company Details

Name: ELISA DREIER REPORTING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1997 (28 years ago)
Date of dissolution: 23 Dec 2019
Entity Number: 2144910
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 950 3RD AVE, 5TH FL, NEW YORK, NY, United States, 10022
Address: WEISMAN CELLER SPETT & MODLIN, 445 PARK AVE, NEW YORK, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44FR5 Obsolete Non-Manufacturer 2005-09-09 2024-03-01 2022-02-01 No data

Contact Information

POC ELISA DREIER
Phone +1 212-557-5558
Fax +1 212-557-0050
Address 950 3RD AVE STE 501, NEW YORK, NY, 10022 2789, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELISA DREIER REPORTING CORP. 401K PLAN 2014 133950809 2015-06-02 ELISA DREIER REPORTING CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541190
Sponsor’s telephone number 2125575558
Plan sponsor’s address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing EUGENE PETERS
ELISA DREIER REPORTING CORP. 401K PLAN 2013 133950809 2014-05-29 ELISA DREIER REPORTING CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541190
Sponsor’s telephone number 2125575558
Plan sponsor’s address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing EUGENE PETERS
ELISA DREIER REPORTING CORP. 401K PLAN 2012 133950809 2013-06-13 ELISA DREIER REPORTING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541190
Sponsor’s telephone number 2015687708
Plan sponsor’s address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing EUGENE PETERS
ELISA DREIER REPORTING CORP. 401K PLAN 2011 133950809 2012-07-19 ELISA DREIER REPORTING CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541190
Sponsor’s telephone number 2015687708
Plan sponsor’s address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133950809
Plan administrator’s name ELISA DREIER REPORTING CORP.
Plan administrator’s address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2015687708

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing EUGENE PETERS
ELISA DREIER REPORTING CORP. 401K PLAN 2010 133950809 2011-06-20 ELISA DREIER REPORTING CORP. 13
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541190
Sponsor’s telephone number 2015687708
Plan sponsor’s address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133950809
Plan administrator’s name ELISA DREIER REPORTING CORP.
Plan administrator’s address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2015687708

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing EUGENE PETERS
ELISA DREIER REPORTING CORP. 401K PLAN 2010 133950809 2011-06-21 ELISA DREIER REPORTING CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541190
Sponsor’s telephone number 2015687708
Plan sponsor’s address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133950809
Plan administrator’s name ELISA DREIER REPORTING CORP.
Plan administrator’s address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2015687708

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing EUGENE PETERS

DOS Process Agent

Name Role Address
JESSE EPSTEIN ESQ DOS Process Agent WEISMAN CELLER SPETT & MODLIN, 445 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ELISA DREIER Chief Executive Officer 950 3RD AVE, 5TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-07-15 2009-04-30 Address 780 THIRD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-08-08 2005-07-15 Address 780 THIRD AVE / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-08-08 2009-04-30 Address 780 THIRD AVE / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-08-08 2005-07-15 Address 780 THIRD AVE / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-05-20 2002-08-08 Address ATTN: ELISA P. DREIER, 45 ROCKEFELLER PLAZA STE. 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223000852 2019-12-23 CERTIFICATE OF TERMINATION 2019-12-23
130712002071 2013-07-12 BIENNIAL STATEMENT 2013-05-01
110601003000 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090430002594 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070521002510 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050715002536 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030602002519 2003-06-02 BIENNIAL STATEMENT 2003-05-01
020808002498 2002-08-08 BIENNIAL STATEMENT 2001-05-01
970520000068 1997-05-20 APPLICATION OF AUTHORITY 1997-05-20

Date of last update: 07 Feb 2025

Sources: New York Secretary of State