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
Name | Role | Address |
---|---|---|
JOHN R. D'ANGELO | DOS Process Agent | 1350 AVE OF AMERICAS, #2701, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARK COLONOMOS | Chief Executive Officer | 589 5TH AVENUE, #1501, NEW YORK, NY, United States, 10017 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State