Name: | ELLANAM ADJUSTABLE DRESS FORM CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1935 (90 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 48323 |
ZIP code: | 11221 |
County: | Kings |
Place of Formation: | New York |
Address: | 378 THROOP AVE., BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLANAM ADJUSTABLE DRESS FORM CO. INC. | DOS Process Agent | 378 THROOP AVE., BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
1935-02-27 | 1951-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
1935-02-27 | 1947-06-26 | Address | 2 WALLABOUT ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-959534 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
C132101-2 | 1990-04-19 | ASSUMED NAME CORP INITIAL FILING | 1990-04-19 |
8010-44 | 1951-05-16 | CERTIFICATE OF AMENDMENT | 1951-05-16 |
7044-41 | 1947-06-26 | CERTIFICATE OF AMENDMENT | 1947-06-26 |
7044-42 | 1947-06-26 | CERTIFICATE OF AMENDMENT | 1947-06-26 |
4791-27 | 1935-02-27 | CERTIFICATE OF INCORPORATION | 1935-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11701273 | 0235300 | 1975-10-14 | 378 THROOP AVENUE, New York -Richmond, NY, 11221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11688934 | 0235300 | 1975-08-19 | 378 THROOP AVENUE, New York -Richmond, NY, 11221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-09-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-09-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-09-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-09-23 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-09-23 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-08-29 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-08-29 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-08-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-08-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-09-23 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100217 C01 I |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-08-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-09-23 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-08-25 |
Abatement Due Date | 1975-09-23 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State