Name: | ELLIOT, GREENE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1946 (79 years ago) |
Date of dissolution: | 18 May 2020 |
Entity Number: | 57400 |
ZIP code: | 10506 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 36 TARLETON ROAD, BEDFORD, NY, United States, 10506 |
Address: | PO BOX 35, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 35, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
ALLAN E. SHORE, JR. | Chief Executive Officer | 36 TARLETON RD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-15 | 2012-02-06 | Address | 37 W 37TH ST, NEW YORK, NY, 10018, 6273, USA (Type of address: Service of Process) |
1994-01-12 | 2000-02-15 | Address | 15 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-01-19 | 2014-02-21 | Address | TARLETON ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2012-02-06 | Address | 37 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1946-01-12 | 1994-01-12 | Address | 15 WEST 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518000444 | 2020-05-18 | CERTIFICATE OF DISSOLUTION | 2020-05-18 |
140221002589 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120206002558 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100415002753 | 2010-04-15 | BIENNIAL STATEMENT | 2010-01-01 |
080124002793 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State