Search icon

ELIZABETH NEEDLE CRAFT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELIZABETH NEEDLE CRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1973 (52 years ago)
Date of dissolution: 04 Nov 2013
Entity Number: 266885
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 485F US HWY 1 SOUTH, ISELIN, NJ, United States, 08830
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MAURICE REZNIK Chief Executive Officer 485F US HWY 1 SOUTH, ISELIN, NJ, United States, 08830

History

Start date End date Type Value
2004-05-07 2009-07-16 Address 154 AVE E, BAYONNE, NJ, 07002, 4435, USA (Type of address: Chief Executive Officer)
2004-05-07 2009-07-16 Address 154 AVE E, BAYONNE, NJ, 07002, 4435, USA (Type of address: Principal Executive Office)
1999-07-29 2004-05-07 Address 200 MADISON AVE, 25TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-07-29 2004-05-07 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-07-29 2004-05-07 Address GENERAL COUNSEL, 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104000190 2013-11-04 CERTIFICATE OF MERGER 2013-11-04
130723002240 2013-07-23 BIENNIAL STATEMENT 2013-07-01
090716002662 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070730002205 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050915002105 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State