Name: | ELOF HANSSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1941 (84 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 52988 |
ZIP code: | 10128 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1111 PARK AVE, STE 6B, NEW YORK, NY, United States, 10128 |
Principal Address: | 565 TAXTER RD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
C/O LAW OFFICE OF ROBERT J HABER | DOS Process Agent | 1111 PARK AVE, STE 6B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
EDWIN PERNE | Chief Executive Officer | 565 TAXTER RD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
ROBERT JAY HABER, ESQ. | Agent | 1111 PARK AVENUE, SUITE 6B, NEW YORK, NY, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-22 | 2006-05-03 | Address | 565 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2003-04-22 | 2006-05-03 | Address | 565 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2006-05-03 | Address | 1111 PARK AVE, STE 6B, NEW YORK, NY, 10128, 1234, USA (Type of address: Service of Process) |
1974-12-04 | 2003-04-22 | Address | 41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1947-01-20 | 1952-01-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101231000792 | 2010-12-31 | CERTIFICATE OF MERGER | 2010-12-31 |
101230000737 | 2010-12-30 | CERTIFICATE OF MERGER | 2010-12-31 |
090107002357 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
080724000638 | 2008-07-24 | CERTIFICATE OF CHANGE | 2008-07-24 |
070226002397 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State