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
Name | Role | Address |
---|---|---|
EDWARD ASSILE | Chief Executive Officer | 110 CHARLOTTE PLACE, 1ST FLR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
ELFA INTERNATIONAL, INC. | DOS Process Agent | 110 CHARLOTTE PLACE, 1ST FLR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
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) |
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