Search icon

ELLIS ISLAND HOLDING INC.

Company Details

Name: ELLIS ISLAND HOLDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3686002
ZIP code: 60642
County: New York
Place of Formation: Delaware
Address: 1229 N BRANCH ST, SUITE 104, CHICAGO, IL, United States, 60642

DOS Process Agent

Name Role Address
FRANZ ERHARDT DOS Process Agent 1229 N BRANCH ST, SUITE 104, CHICAGO, IL, United States, 60642

Chief Executive Officer

Name Role Address
FRANZ ERHARDT Chief Executive Officer 1229 N BRANCH ST, SUITE 104, CHICAGO, IL, United States, 60642

History

Start date End date Type Value
2025-02-15 2025-02-15 Address 1229 N BRANCH ST, SUITE 104, CHICAGO, IL, 60642, USA (Type of address: Chief Executive Officer)
2014-08-13 2025-02-15 Address 30 WALL STREET 12TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-13 2025-02-15 Address 30 WALL ST 12TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2010-06-23 2014-08-13 Address 30 WALL STREET 12TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-23 2014-08-13 Address 30 WALL STREET 12TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2010-06-23 2014-08-13 Address 30 WALL ST 12TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-06-18 2010-06-23 Address C/O LAZARE POTTER ET AL LLP, 950 THIRD AVENUE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250215000016 2025-02-15 BIENNIAL STATEMENT 2025-02-15
140813006669 2014-08-13 BIENNIAL STATEMENT 2014-06-01
120716002503 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100623002626 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080618000466 2008-06-18 APPLICATION OF AUTHORITY 2008-06-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State