Search icon

THE ELAN AWARDS, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 WEST 54TH STREET SUITE 5B, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GEOFFREY DOIS-MARX Chief Executive Officer 448 WEST 54TH ST, #5B, NEW YORK, NY, United States, 10019

Filings

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