Name: | ELLIS SOFTWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1997 (27 years ago) |
Date of dissolution: | 20 May 2024 |
Entity Number: | 2202487 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 54 EAST 3RD STREET, SUITE 14, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 EAST 3RD STREET, SUITE 14, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHN ELLIS | Chief Executive Officer | 54 EAST 3RD STREET, SUITE 14, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 54 EAST 3RD STREET, SUITE 14, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-02-03 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-13 | 2024-06-05 | Address | 54 EAT 3RD STREET, SUITE 14, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-11-13 | 2024-06-05 | Address | 54 EAST 3RD STREET, SUITE 14, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2012-11-13 | Address | 235 W 22ND ST / SUITE 60, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001129 | 2024-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-20 |
220408001617 | 2022-04-08 | BIENNIAL STATEMENT | 2021-11-01 |
160323006112 | 2016-03-23 | BIENNIAL STATEMENT | 2015-11-01 |
121113002103 | 2012-11-13 | BIENNIAL STATEMENT | 2011-11-01 |
091223002680 | 2009-12-23 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State