Name: | ELLIOTS DISCOUNT CARPET OUTLET, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1972 (53 years ago) |
Date of dissolution: | 25 Jan 1996 |
Entity Number: | 325570 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 777 ZECKENDOLF BLVD, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 912 BROADHOLLOW RD, EAST FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT TAHL | Chief Executive Officer | 160 WHITNEY ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
BERKMAN HENOCH PETERSON & PEDOY | DOS Process Agent | 777 ZECKENDOLF BLVD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1972-03-14 | 1995-06-20 | Address | 410 JERICHO TPKE., JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C339441-2 | 2003-11-17 | ASSUMED NAME CORP INITIAL FILING | 2003-11-17 |
960125000498 | 1996-01-25 | CERTIFICATE OF DISSOLUTION | 1996-01-25 |
950620002475 | 1995-06-20 | BIENNIAL STATEMENT | 1994-03-01 |
A56721-4 | 1973-03-14 | CERTIFICATE OF AMENDMENT | 1973-03-14 |
973642-4 | 1972-03-14 | CERTIFICATE OF INCORPORATION | 1972-03-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State