Name: | ELWINBA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1980 (44 years ago) |
Entity Number: | 665270 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 240 WINTHROP ST, #A4, BROOKLYN, NY, United States, 11225 |
Principal Address: | 240 WINTHROP ST A4, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELRIDGE C DANIEL | Chief Executive Officer | 240 WINTHROP ST A4, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 WINTHROP ST, #A4, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-17 | 2005-02-01 | Address | 240 WINTHROP ST, #A4, BROOKLYN, NY, 11225, 3825, USA (Type of address: Principal Executive Office) |
2000-11-02 | 2005-02-01 | Address | 240 WINTHROP ST / A4, BROOKLYN, NY, 11225, 3825, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2002-10-17 | Address | 240 WINTHROP STREET, BROOKLYN, NY, 11225, 3825, USA (Type of address: Principal Executive Office) |
1993-12-15 | 2000-11-02 | Address | 240 WINTHROP STREET APT. 4A, BROOKLYN, NY, 11225, 3825, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2002-10-17 | Address | 240 WINTHROP STREET, BROOKLYN, NY, 11225, 3825, USA (Type of address: Service of Process) |
1980-11-24 | 1993-12-15 | Address | 521 FRANKLIN AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1980-11-24 | 2023-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106006130 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101103002013 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081114002641 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061024002741 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
050201002649 | 2005-02-01 | BIENNIAL STATEMENT | 2004-11-01 |
021017002078 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
001102002057 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
981027002744 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
961112002469 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
931215002920 | 1993-12-15 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State