Search icon

M. ELAN, LTD.

Headquarter

Company Details

Name: M. ELAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1977 (48 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 448189
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 589 5TH AVENUE, NEW YORK, NY, United States, 10017
Address: 1350 AVE OF AMERICAS, #2701, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R. D'ANGELO DOS Process Agent 1350 AVE OF AMERICAS, #2701, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARK COLONOMOS Chief Executive Officer 589 5TH AVENUE, #1501, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0577949
State:
CONNECTICUT

History

Start date End date Type Value
1977-09-14 1997-10-16 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150420077 2015-04-20 ASSUMED NAME CORP INITIAL FILING 2015-04-20
DP-1801089 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
971016002104 1997-10-16 BIENNIAL STATEMENT 1997-09-01
000055003412 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930505002053 1993-05-05 BIENNIAL STATEMENT 1992-09-01

Trademarks Section

Serial Number:
75260238
Mark:
ELAN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-03-19
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ELAN

Goods And Services

For:
jewelry
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1993-03-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
M. ELAN, LTD.
Party Role:
Plaintiff
Party Name:
BARED AND SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State