Name: | ELMO OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2010 (14 years ago) |
Entity Number: | 4025118 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O GC CONSULTANTS INC., 444 MADISON AVE., STE. 1206, NEW YORK, NY, United States, 10022 |
Address: | 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERTO ATROFINI | Chief Executive Officer | VIA V. STRADA 55, ARZIGNANO, Italy, 36071 |
Name | Role | Address |
---|---|---|
ELMO OF AMERICA INC. | DOS Process Agent | 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | VIA V. STRADA 55, ARZIGNANO, ITALY, NY, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | VIA V. STRADA 55, ARZIGNANO, ITA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-12 | Address | 444 MADISON AVENUE, STE. 1206, UNIT 501, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-12-02 | 2024-12-12 | Address | VIA V. STRADA 55, ARZIGNANO, ITALY, NY, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2020-12-02 | Address | 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212004736 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221214000329 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201202061501 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190227000330 | 2019-02-27 | CERTIFICATE OF CHANGE | 2019-02-27 |
181207006548 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State