Name: | ELAINE MONROE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1980 (45 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 647792 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1311 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE MONROE | Chief Executive Officer | 1311 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1311 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-28 | 1993-04-13 | Address | 2 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1714575 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000825002010 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
980729002177 | 1998-07-29 | BIENNIAL STATEMENT | 1998-08-01 |
960801002547 | 1996-08-01 | BIENNIAL STATEMENT | 1996-08-01 |
930927003103 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930413003366 | 1993-04-13 | BIENNIAL STATEMENT | 1992-08-01 |
A694516-7 | 1980-08-28 | CERTIFICATE OF INCORPORATION | 1980-08-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State