Name: | ELEMENT ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2243010 |
ZIP code: | 10303 |
County: | Nassau |
Place of Formation: | New York |
Address: | 97 LOCKMAN AVENUE, STATEN ISLAND, NY, United States, 10303 |
Principal Address: | 97 LOCKMAN AVE, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEMENT ENTERPRISES INC. | DOS Process Agent | 97 LOCKMAN AVENUE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
ABDOUL A FALL | Chief Executive Officer | 43 PEACH HILL AVE, NORTH PROVIDENCE, RI, United States, 02911 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-19 | 2012-05-01 | Address | 48 EATON COURT, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2004-04-19 | 2012-05-01 | Address | 9 SAYBROOKE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2004-04-19 | Address | 532 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2002-03-13 | 2014-03-18 | Address | 532 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2000-04-04 | 2002-03-13 | Address | 532 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246463 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160307006727 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140318006131 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120501002379 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100414002247 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
61000 | WH VIO | INVOICED | 2005-09-12 | 100 | WH - W&M Hearable Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State