Name: | ELKIND, FLYNN & MAURER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1975 (50 years ago) |
Date of dissolution: | 21 Jan 2003 |
Entity Number: | 367027 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FLYNN, ESQ. | Chief Executive Officer | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-03 | 1997-05-05 | Address | 122 EAST 42ND STREET, SUITE 1515, NEW YORK, NY, 10168, 0132, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1997-05-05 | Address | 122 EAST 42ND STREET, SUITE 1515, NEW YORK, NY, 10168, 0132, USA (Type of address: Principal Executive Office) |
1992-11-03 | 1997-05-05 | Address | 122 EAST 42ND STREET, SUITE 1515, NEW YORK, NY, 10168, 0132, USA (Type of address: Service of Process) |
1975-04-10 | 1992-11-03 | Address | 122 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190912082 | 2019-09-12 | ASSUMED NAME LLC INITIAL FILING | 2019-09-12 |
030121000634 | 2003-01-21 | CERTIFICATE OF DISSOLUTION | 2003-01-21 |
010420002569 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990423002308 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
970505002331 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
000048005672 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921103002699 | 1992-11-03 | BIENNIAL STATEMENT | 1992-04-01 |
A886121-4 | 1982-07-15 | CERTIFICATE OF AMENDMENT | 1982-07-15 |
A225981-7 | 1975-04-10 | CERTIFICATE OF INCORPORATION | 1975-04-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State