Search icon

ELM, LTD.

Company Details

Name: ELM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2002 (22 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 2845574
ZIP code: 11710
County: Queens
Place of Formation: New York
Principal Address: 7039 FLEET STREET, FOREST HILLS, NY, United States, 11375
Address: 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIKE & PIKE, P.C. DOS Process Agent 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
YURY KANDOV Chief Executive Officer 7039 FLEET STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2020-12-03 2024-09-05 Address 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2016-12-19 2024-09-05 Address 7039 FLEET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-12-18 2016-12-19 Address 23-20 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-12-18 2016-12-19 Address 23-20 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2002-12-13 2020-12-03 Address 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001766 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
201203060878 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181205006292 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161219006128 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141215006475 2014-12-15 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State