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 |
Name | Role | Address |
---|---|---|
FRANZ ERHARDT | DOS Process Agent | 1229 N BRANCH ST, SUITE 104, CHICAGO, IL, United States, 60642 |
Name | Role | Address |
---|---|---|
FRANZ ERHARDT | Chief Executive Officer | 1229 N BRANCH ST, SUITE 104, CHICAGO, IL, United States, 60642 |
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) |
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