Name: | ELASCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1953 (71 years ago) |
Entity Number: | 2440532 |
ZIP code: | 34110 |
County: | Kings |
Place of Formation: | New York |
Address: | 1478 RAILHEAD BLVD, NAPLES, FL, United States, 34110 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPHINE FARENGO | Chief Executive Officer | 1478 RAILHEAD BLVD, NAPLES, FL, United States, 34110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1478 RAILHEAD BLVD, NAPLES, FL, United States, 34110 |
Start date | End date | Type | Value |
---|---|---|---|
1958-08-22 | 2017-08-08 | Name | EVERLAST SAW & CARBIDE TOOLS, INC. |
1953-11-27 | 1958-08-22 | Name | EVERLAST SAW & GRINDING WORKS, INC. |
1953-11-27 | 2004-01-23 | Address | 32 COURT ST., BROOKLY, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170808000198 | 2017-08-08 | CERTIFICATE OF AMENDMENT | 2017-08-08 |
071115002891 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060130002474 | 2006-01-30 | BIENNIAL STATEMENT | 2005-11-01 |
040123002641 | 2004-01-23 | BIENNIAL STATEMENT | 2003-11-01 |
991117000212 | 1999-11-17 | ERRONEOUS ENTRY | 1999-11-17 |
DP-12444 | 1975-12-15 | DISSOLUTION BY PROCLAMATION | 1975-12-15 |
120431 | 1958-08-22 | CERTIFICATE OF AMENDMENT | 1958-08-22 |
8607-6 | 1953-11-27 | CERTIFICATE OF INCORPORATION | 1953-11-27 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State