Search icon

ELFA INTERNATIONAL, INC.

Company Details

Name: ELFA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1972 (53 years ago)
Entity Number: 325302
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 110 CHARLOTTE PLACE, 1ST FLR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD ASSILE Chief Executive Officer 110 CHARLOTTE PLACE, 1ST FLR, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
ELFA INTERNATIONAL, INC. DOS Process Agent 110 CHARLOTTE PLACE, 1ST FLR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Form 5500 Series

Employer Identification Number (EIN):
132780316
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-21 2020-03-04 Address 131 W 35TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-21 2020-03-04 Address 131 W 35TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-03-21 2020-03-04 Address 131 W 35TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-04-04 2008-03-21 Address 131 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-08 2008-03-21 Address 131 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304060350 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006363 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006271 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307006641 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120419002667 2012-04-19 BIENNIAL STATEMENT 2012-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State