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