EL FUNDS, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC KAPLAN | Chief Executive Officer | 52 W EIGHTH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 MADISON AVE, 15TH FLOOR, NY, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State