Search icon

ELLIS SOFTWARE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 EAST 3RD STREET, SUITE 14, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOHN ELLIS Chief Executive Officer 54 EAST 3RD STREET, SUITE 14, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133977502
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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