ELISA DREIER REPORTING CORP.

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 |
Name | Role | Address |
---|---|---|
JESSE EPSTEIN ESQ | DOS Process Agent | WEISMAN CELLER SPETT & MODLIN, 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELISA DREIER | Chief Executive Officer | 950 3RD AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State