Search icon

ELISABETH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELISABETH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2013 (12 years ago)
Date of dissolution: 12 Jul 2022
Entity Number: 4377296
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALLA & ASSOCIATES, INC., P.C. DOS Process Agent 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, United States, 10022

Agent

Name Role Address
VALLA & ASSOCIATES, INC., P.C. Agent 509 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
ELISABETTA SONZOGNO Chief Executive Officer 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-03-18 2022-07-12 Address 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-03-20 2021-03-18 Address 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-03-20 2022-07-12 Address 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-03-26 2022-07-12 Address 509 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2015-03-03 2019-03-20 Address 509 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712001514 2022-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-12
210318060181 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190320060322 2019-03-20 BIENNIAL STATEMENT 2019-03-01
150326000285 2015-03-26 CERTIFICATE OF CHANGE 2015-03-26
150303007728 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State