Name: | EL & EL NOVELTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1967 (58 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 215440 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 152 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LINCHITZ | Chief Executive Officer | 152 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-09 | 1993-01-04 | Address | ATTN: THEODORE S. LYNN, ESQ., SEVEN HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1974-01-03 | 1974-01-03 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 1 |
1974-01-03 | 1986-10-31 | Shares | Share type: PAR VALUE, Number of shares: 280, Par value: 0.01 |
1974-01-03 | 1974-01-03 | Shares | Share type: PAR VALUE, Number of shares: 280, Par value: 0.01 |
1974-01-03 | 1986-10-31 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1700400 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
C291676-2 | 2000-08-02 | ASSUMED NAME CORP INITIAL FILING | 2000-08-02 |
971119002038 | 1997-11-19 | BIENNIAL STATEMENT | 1997-10-01 |
950522002218 | 1995-05-22 | BIENNIAL STATEMENT | 1993-10-01 |
930104002431 | 1993-01-04 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State