Search icon

ELEANOR ETTINGER INC.

Company Details

Name: ELEANOR ETTINGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1975 (50 years ago)
Date of dissolution: 19 Feb 2016
Entity Number: 367735
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 24 WEST 57TH ST / SUITE 609, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WEST 57TH ST / SUITE 609, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FRANN BRADFORD Chief Executive Officer 24 WEST 57TH ST / SUITE 609, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-05-24 2011-04-27 Address 119 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-05-04 2011-04-27 Address 119 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-04-23 1999-05-04 Address ONE FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-04-23 2011-04-27 Address 119 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-04-23 2005-05-24 Address 119 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160219000902 2016-02-19 CERTIFICATE OF DISSOLUTION 2016-02-19
130423002463 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110427002290 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090413003093 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070330002528 2007-03-30 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State