Search icon

ELISROM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELISROM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937868
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 155 EAST 34TH STREET, #11F, NEW YORK, NY, United States, 10016
Principal Address: 155 EAST 34TH ST., #11F, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EAST 34TH STREET, #11F, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL COLLESANO Chief Executive Officer 155 EAST 34TH ST, #11F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 155 EAST 34TH ST, #11F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-09-20 Address 155 EAST 34TH ST, #11F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-07-24 2024-09-20 Address 155 EAST 34TH STREET, #11F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-07-10 2018-04-02 Address 490 WEST END AVE, #1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-07-10 2018-04-02 Address 490 WEST END AVE, #1D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240920001126 2024-09-20 BIENNIAL STATEMENT 2024-09-20
200402060459 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006769 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170724000416 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
170317000001 2017-03-17 ERRONEOUS ENTRY 2017-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State