Search icon

ELYSIAN HOLDINGS CORP.

Company Details

Name: ELYSIAN HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2005 (19 years ago)
Entity Number: 3257097
ZIP code: 10038
County: Queens
Place of Formation: New York
Principal Address: 90 WILLIAM ST, APT 11B, NEW YORK, NY, United States, 10038
Address: SUSAN LY, 90 WILLIAM ST APT 11B, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUSAN LY, 90 WILLIAM ST APT 11B, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
SUSAN LY Chief Executive Officer 90 WILLIAM ST, APT 11B, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 90 WILLIAM ST, APT 11B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-23 2023-09-19 Address SUSAN LY, 90 WILLIAM ST APT 11B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-09-23 2023-09-19 Address 90 WILLIAM ST, APT 11B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-10-31 2009-09-23 Address 37-19 29TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-10-31 2009-09-23 Address 37-19 29TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-09-16 2009-09-23 Address 37-19 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-09-16 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919003740 2023-09-19 BIENNIAL STATEMENT 2023-09-01
220210003227 2022-02-10 BIENNIAL STATEMENT 2022-02-10
131106000143 2013-11-06 ANNULMENT OF DISSOLUTION 2013-11-06
DP-2120474 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111027002426 2011-10-27 BIENNIAL STATEMENT 2011-09-01
090923002099 2009-09-23 BIENNIAL STATEMENT 2009-09-01
071031002985 2007-10-31 BIENNIAL STATEMENT 2007-09-01
050916000285 2005-09-16 CERTIFICATE OF INCORPORATION 2005-09-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State