Search icon

ELAN CITY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELAN CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4737027
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 40th Street, Suite 3310, SUITE 3310, New York, NY, United States, 10016
Principal Address: 358 5TH AVENUE, SUITE 901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC CESBRON Chief Executive Officer 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, France, 44800

DOS Process Agent

Name Role Address
THE NILSON LAW GROUP, PLLC DOS Process Agent 10 East 40th Street, Suite 3310, SUITE 3310, New York, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F19000003311
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_74750214
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALIA DILLON
User ID:
P2474866

Unique Entity ID

Unique Entity ID:
EBBESTJ1CC31
CAGE Code:
8MC95
UEI Expiration Date:
2026-02-04

Business Information

Division Name:
ELAN CITY INC.
Activation Date:
2025-02-06
Initial Registration Date:
2020-06-04

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, FRA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, 44800, FRA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, 44800, FRA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2023-04-17 2023-04-17 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414000659 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230417011245 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210415060311 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190411061384 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170403006562 2017-04-03 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State