ELIAS FRAGRANCES INC.

Name: | ELIAS FRAGRANCES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1974 (51 years ago) |
Date of dissolution: | 18 Apr 2023 |
Entity Number: | 347180 |
ZIP code: | 11203 |
County: | New York |
Place of Formation: | New York |
Address: | 999 EAST 46TH STREET, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 EAST 46TH STREET, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
ROBERT ELIAS | Chief Executive Officer | 999 EAST 46TH STREET, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 2023-12-27 | Address | 999 EAST 46TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2023-12-27 | Address | 999 EAST 46TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1974-07-03 | 2023-04-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1974-07-03 | 1993-06-15 | Address | 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227002834 | 2023-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-18 |
140318002091 | 2014-03-18 | BIENNIAL STATEMENT | 2012-07-01 |
20060807017 | 2006-08-07 | ASSUMED NAME CORP AMENDMENT | 2006-08-07 |
20051109065 | 2005-11-09 | ASSUMED NAME CORP INITIAL FILING | 2005-11-09 |
931005002486 | 1993-10-05 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State