Name: | ELLIOT YS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2399026 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ELLIOT SCHEIER, 650 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 165 WEST 91ST STREET, STE 4C, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ELLIOT SCHEIER, 650 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELLIOT SCHEIER | Chief Executive Officer | 165 WEST 91ST STREET, STE 4C, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-15 | 2005-12-06 | Address | 165 WEST 91ST ST., STE 4C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051206000681 | 2005-12-06 | CERTIFICATE OF CHANGE | 2005-12-06 |
DP-1700616 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030630002586 | 2003-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
010702002214 | 2001-07-02 | BIENNIAL STATEMENT | 2001-07-01 |
990715000643 | 1999-07-15 | CERTIFICATE OF INCORPORATION | 1999-07-15 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State