Search icon

ELBO PRODUCTIONS, INC.

Company Details

Name: ELBO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1969 (56 years ago)
Date of dissolution: 04 Mar 2010
Entity Number: 274384
ZIP code: 90211
County: New York
Place of Formation: New York
Address: 8383 WILSHIRE BLVD, STE 345, BEVERLY HILLS, CA, United States, 90211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ELLISON Chief Executive Officer 8383 WILSHIRE BLVD, STE 345, BEVERLY HILLS, CA, United States, 90211

DOS Process Agent

Name Role Address
MOLCOLM ORLAND DOS Process Agent 8383 WILSHIRE BLVD, STE 345, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
1997-05-21 2009-03-02 Address 8383 WILSHIRE BLVD, #943, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Principal Executive Office)
1997-05-21 2009-03-02 Address 8383 WILSHIRE BLVD, #943, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Chief Executive Officer)
1997-05-21 2009-03-02 Address 8383 WILSHIRE BLVD, #943, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Service of Process)
1993-05-06 1997-05-21 Address 9200 SUNSET BOULEVARD #715, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-05-21 Address MALCOLM ORLAND CPA, 9200 SUNSET BOULEVARD #715, LOS ANGELES, CA, 90069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100304000234 2010-03-04 CERTIFICATE OF DISSOLUTION 2010-03-04
090302002600 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070329003074 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050504002557 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030311003045 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State