Search icon

EL FUNDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EL FUNDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1972 (53 years ago)
Date of dissolution: 22 Jul 2013
Entity Number: 326301
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 52 W EIGHTH STREET, NEW YORK, NY, United States, 10011
Address: 335 MADISON AVE, 15TH FLOOR, NY, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC KAPLAN Chief Executive Officer 52 W EIGHTH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 MADISON AVE, 15TH FLOOR, NY, NY, United States, 10017

History

Start date End date Type Value
2008-03-11 2013-07-22 Address C/O CRAIG CODLIN, ESQ., 1622 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-03-23 2008-03-11 Address 52 W 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-10-28 2008-03-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-11-02 2004-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2004-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722000491 2013-07-22 SURRENDER OF AUTHORITY 2013-07-22
101203000666 2010-12-03 CERTIFICATE OF AMENDMENT 2010-12-03
100318002672 2010-03-18 BIENNIAL STATEMENT 2010-03-01
20100311018 2010-03-11 ASSUMED NAME LLC INITIAL FILING 2010-03-11
080311002971 2008-03-11 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State