Name: | THE ELAN AWARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2894164 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 448 WEST 54TH STREET SUITE 5B, NEW YORK, NY, United States, 10019 |
Principal Address: | 1 RIVER PL, #917, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 WEST 54TH STREET SUITE 5B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEOFFREY DOIS-MARX | Chief Executive Officer | 448 WEST 54TH ST, #5B, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110222000993 | 2011-02-22 | ANNULMENT OF DISSOLUTION | 2011-02-22 |
110222000998 | 2011-02-22 | CERTIFICATE OF DISSOLUTION | 2011-02-22 |
DP-1852733 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050809002991 | 2005-08-09 | BIENNIAL STATEMENT | 2005-04-01 |
030414000177 | 2003-04-14 | CERTIFICATE OF INCORPORATION | 2003-04-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State