Search icon

ELBON HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELBON HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1978 (47 years ago)
Date of dissolution: 15 Nov 2005
Entity Number: 507397
ZIP code: 19808
County: New York
Place of Formation: New York
Address: ATTN: SERVICE OF PROCESS, 2711 CENTERVILLE RD SUITE 400, WILMINGTON, DE, United States, 19808
Principal Address: 2711 CENTERVILLE RD SUITE 400, WILMINGTON, DE, United States, 19808

Shares Details

Shares issued 3

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A MASSIH III Chief Executive Officer 2711 CENTERVILLE RD SUITE 400, WILMINGTON, DE, United States, 19808

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent ATTN: SERVICE OF PROCESS, 2711 CENTERVILLE RD SUITE 400, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
1997-05-20 2004-10-05 Address 1013 CENTRE RD, SUITE 350, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)
1997-05-20 2004-10-05 Address 1013 CENTRE RD, SUITE 350, WILMINGTON, DE, 19805, USA (Type of address: Principal Executive Office)
1997-05-20 2004-10-05 Address ATTN: MARY FLOWERS, 1013 CENTRE RD STE 350, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
1997-05-15 1997-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-05-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150305052 2015-03-05 ASSUMED NAME LLC INITIAL FILING 2015-03-05
051115000973 2005-11-15 CERTIFICATE OF DISSOLUTION 2005-11-15
041005002553 2004-10-05 BIENNIAL STATEMENT 2004-08-01
990127002054 1999-01-27 BIENNIAL STATEMENT 1998-08-01
970520002349 1997-05-20 BIENNIAL STATEMENT 1996-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State