Search icon

ELIM TRADING CORP.

Company Details

Name: ELIM TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2008 (17 years ago)
Date of dissolution: 30 Apr 2019
Entity Number: 3730693
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-18 63RD RD, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-897-8087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-18 63RD RD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
JANE K PARK Chief Executive Officer 851 LEXINGTON AVENUE, APT. 4R, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1380966-DCA Inactive Business 2011-01-18 2020-12-31
1344013-DCA Inactive Business 2010-02-26 2020-03-31

History

Start date End date Type Value
2012-11-29 2014-10-14 Address 248-53 54TH AVE, 2F, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2010-11-19 2012-11-29 Address 248-53 54TH AVE, #2F, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2010-11-19 2012-11-29 Address 97-18 63RD RD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2008-10-09 2012-11-29 Address 97-18 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190430000679 2019-04-30 CERTIFICATE OF DISSOLUTION 2019-04-30
161003008502 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014007202 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121129002078 2012-11-29 BIENNIAL STATEMENT 2012-10-01
101119002726 2010-11-19 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939600 RENEWAL INVOICED 2018-12-06 200 Tobacco Retail Dealer Renewal Fee
2783199 TP VIO INVOICED 2018-04-30 750 TP - Tobacco Fine Violation
2734160 RENEWAL INVOICED 2018-01-26 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2732091 SCALE-01 INVOICED 2018-01-23 80 SCALE TO 33 LBS
2732139 WM VIO INVOICED 2018-01-23 100 WM - W&M Violation
2499163 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2393048 SCALE-01 INVOICED 2016-08-02 80 SCALE TO 33 LBS
2284970 RENEWAL INVOICED 2016-02-25 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2254218 CL VIO INVOICED 2016-01-07 250 CL - Consumer Law Violation
2254219 OL VIO INVOICED 2016-01-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-10 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-01-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-01-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-09-16 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 2 2 No data No data
2015-09-16 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-09-16 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2015-09-16 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2015-09-16 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State