Search icon

ELGOT SALES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW ELIAS AND ELLEN ELIAS Chief Executive Officer 1296 THIRD AVENUE, NEW YORK CITY, NY, United States, 10021

DOS Process Agent

Name Role Address
ELGOT SALES CORP. DOS Process Agent 1296 THIRD AVENUE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
131539263
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1003917-DCA Inactive Business 1999-02-26 2012-06-30

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2006-12-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ELGOT SALES CORP.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AMERICAN INS. CO.,
Party Role:
Plaintiff
Party Name:
ELGOT SALES CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State