Search icon

EL-MAR APPLIANCES, INC.

Company Details

Name: EL-MAR APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1978 (47 years ago)
Date of dissolution: 30 Oct 2017
Entity Number: 509004
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 15 BRYANT AVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BRYANT AVE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
MARGURITE SMOOHA Chief Executive Officer 15 BRYANT AVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2000-09-25 2004-10-26 Address 1 LINDEN PLACE #405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-09-25 2004-10-26 Address 1 LINDEN PLACE #405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-10-26 Address 1 LINDEN PLACE #405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-04-26 2000-09-25 Address 72 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-04-26 2000-09-25 Address 72 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171030000358 2017-10-30 CERTIFICATE OF DISSOLUTION 2017-10-30
160901006103 2016-09-01 BIENNIAL STATEMENT 2016-09-01
20151005278 2015-10-05 ASSUMED NAME LLC INITIAL FILING 2015-10-05
140902006656 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120919006128 2012-09-19 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State