Name: | THE ELNY HARDSHIP FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2012 (13 years ago) |
Date of dissolution: | 07 Aug 2017 |
Entity Number: | 4226330 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-04 | 2014-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60219 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60220 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170807000426 | 2017-08-07 | CERTIFICATE OF DISSOLUTION | 2017-08-07 |
140305000525 | 2014-03-05 | CERTIFICATE OF AMENDMENT | 2014-03-05 |
120404000341 | 2012-04-04 | CERTIFICATE OF INCORPORATION | 2012-04-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State