Search icon

ELARA INC,

Company Details

Name: ELARA INC,
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371832
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1200 AVE OF THE AMERICAS, 6TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILAN DORON Chief Executive Officer 1200 AVE OF THE AMERICAS, 6TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 AVE OF THE AMERICAS, 6TH FL, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
10491212399 LIMITED LIABILITY BROKER 2025-05-17
10991238587 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2003-03-25 2005-05-16 Address 1200 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-24 2003-03-25 Address 1200 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-24 2005-05-16 Address 1200 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-04-24 2005-05-16 Address 1200 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-04-27 2001-04-24 Address 580 5TH AVENUE, STE 903A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002076 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110427002194 2011-04-27 BIENNIAL STATEMENT 2011-04-01
070417002691 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050516002244 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030325002344 2003-03-25 BIENNIAL STATEMENT 2003-04-01
011220000781 2001-12-20 CERTIFICATE OF AMENDMENT 2001-12-20
010424002410 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990427000570 1999-04-27 CERTIFICATE OF INCORPORATION 1999-04-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State