Name: | ELIAS SAYOUR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1928 (97 years ago) |
Date of dissolution: | 20 Nov 2009 |
Entity Number: | 24520 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 31 E. 31ST ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 450000
Type CAP
Name | Role | Address |
---|---|---|
ELIAS SAYOUR CO., INC. | DOS Process Agent | 31 E. 31ST ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1947-01-17 | 1951-03-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1946-12-16 | 1947-01-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 165000 |
1941-05-22 | 1946-12-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1938-03-09 | 1941-05-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1929-01-15 | 1938-03-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091120000815 | 2009-11-20 | CERTIFICATE OF DISSOLUTION | 2009-11-20 |
B314026-3 | 1986-01-24 | ASSUMED NAME CORP INITIAL FILING | 1986-01-24 |
444661 | 1964-07-06 | CERTIFICATE OF AMENDMENT | 1964-07-06 |
7976-98 | 1951-03-23 | CERTIFICATE OF AMENDMENT | 1951-03-23 |
6923-33 | 1947-01-17 | CERTIFICATE OF AMENDMENT | 1947-01-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State