Search icon

1135 RAILROAD, INC.

Company Details

Name: 1135 RAILROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1967 (58 years ago)
Date of dissolution: 29 Jun 2018
Entity Number: 215085
ZIP code: 11747
County: Nassau
Place of Formation: New York
Principal Address: 1135 RAILROAD AVE, HEWLETT, NY, United States, 11557
Address: 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN G. ELLMAN Chief Executive Officer 1135 RAILROAD AVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
B DO SEIDMAN LLP DOS Process Agent 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1992-12-03 2001-09-25 Address 100 JERICHO QUADRANGLE, SUITE 241, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1988-06-28 1992-12-03 Address 22 CORTLANDT ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1988-03-11 1988-06-28 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1988-03-11 2001-12-27 Name ELLMAN INDUSTRIES, INC.
1988-03-11 1988-06-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 750

Filings

Filing Number Date Filed Type Effective Date
180629000210 2018-06-29 CERTIFICATE OF DISSOLUTION 2018-06-29
031010002286 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011227000310 2001-12-27 CERTIFICATE OF AMENDMENT 2001-12-27
010925002519 2001-09-25 BIENNIAL STATEMENT 2001-10-01
971023002559 1997-10-23 BIENNIAL STATEMENT 1997-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State