Name: | ESLO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1971 (54 years ago) |
Entity Number: | 307155 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, United States, 10011 |
Principal Address: | 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHELLE KATZ | Agent | 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LEO KATZ | Chief Executive Officer | 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-08-17 | 2025-04-29 | Address | 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2022-08-17 | 2025-04-29 | Address | 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2022-08-17 | 2025-04-29 | Address | 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-08-16 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003132 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
220817001803 | 2022-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-16 |
210503061636 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060606 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006437 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State