Name: | ELGOT SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1945 (80 years ago) |
Entity Number: | 56448 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1296 THIRD AVENUE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-879-1200
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ANDREW ELIAS AND ELLEN ELIAS | Chief Executive Officer | 1296 THIRD AVENUE, NEW YORK CITY, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ELGOT SALES CORP. | DOS Process Agent | 1296 THIRD AVENUE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1003917-DCA | Inactive | Business | 1999-02-26 | 2012-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2019-08-05 | Address | 937 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-08-06 | 2019-08-05 | Address | 937 LEXINGTON AVENUE, NEW YORK CITY, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-08-06 | 2019-08-05 | Address | 937 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
1993-04-07 | 2013-08-06 | Address | 937 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-04-07 | 2013-08-06 | Address | 937 LEXINGTON AVENUE, NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061536 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
150803008166 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130806006392 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110825002657 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
090805002782 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
387485 | RENEWAL | INVOICED | 2010-04-30 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
387486 | RENEWAL | INVOICED | 2008-05-13 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
387487 | RENEWAL | INVOICED | 2006-05-26 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
387488 | RENEWAL | INVOICED | 2004-06-17 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
387489 | RENEWAL | INVOICED | 2002-06-03 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
387490 | RENEWAL | INVOICED | 2000-06-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1456843 | LICENSE | INVOICED | 1999-02-26 | 255 | Electronic & Home Appliance Service Dealer License Fee |
1456842 | FINGERPRINT | INVOICED | 1999-02-25 | 50 | Fingerprint Fee |
234127 | PL VIO | INVOICED | 1999-01-05 | 200 | PL - Padlock Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State