Search icon

ELKIND, FLYNN & MAURER, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL FLYNN, ESQ. Chief Executive Officer 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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