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 |
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