Name: | E.L.P. LIQUIDATING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1974 (50 years ago) |
Date of dissolution: | 28 Apr 1983 |
Entity Number: | 358375 |
ZIP code: | 10158 |
County: | New York |
Place of Formation: | Delaware |
Address: | 605 THIRD AVE., NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
BERNARD J KELLEHER % THE | Agent | CORP, 605 3RD AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
%CULBRO CORPORATION | DOS Process Agent | 605 THIRD AVE., NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-05 | 1981-03-19 | Name | EX-LAX PHARMACEUTICAL CO., INC. |
1974-12-19 | 1976-05-05 | Name | EX-LAX HOLDING CO., INC. |
1974-12-19 | 1983-04-28 | Address | 605 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080909045 | 2008-09-09 | ASSUMED NAME CORP INITIAL FILING | 2008-09-09 |
A974835-6 | 1983-04-28 | SURRENDER OF AUTHORITY | 1983-04-28 |
A748853-3 | 1981-03-19 | CERTIFICATE OF AMENDMENT | 1981-03-19 |
A312630-4 | 1976-05-05 | CERTIFICATE OF AMENDMENT | 1976-05-05 |
A201492-6 | 1974-12-19 | APPLICATION OF AUTHORITY | 1974-12-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State