Search icon

BY ELAINE, INC.

Company Details

Name: BY ELAINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 691308
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 25 MANIS AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELAINE BINDER DOS Process Agent 25 MANIS AVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
ELAINE BINDER Chief Executive Officer 25 MANIS AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1995-06-30 2001-04-30 Address 25 MANIS AVENUE, SPRING VALLEY, NY, 10977, 6421, USA (Type of address: Chief Executive Officer)
1995-06-30 2001-04-30 Address 25 MANIS AVENUE, SPRING VALLEY, NY, 10977, 6421, USA (Type of address: Principal Executive Office)
1995-06-30 2001-04-30 Address 25 MANIS AVENUE, SPRING VALLEY, NY, 10977, 6421, USA (Type of address: Service of Process)
1981-04-08 1995-06-30 Address 25 MANIS AVENUE, SPRING VALLEY, NY, 10937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801397 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030325002700 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010430002610 2001-04-30 BIENNIAL STATEMENT 2001-04-01
970512002434 1997-05-12 BIENNIAL STATEMENT 1997-04-01
950630002223 1995-06-30 BIENNIAL STATEMENT 1993-04-01
A754812-4 1981-04-08 CERTIFICATE OF INCORPORATION 1981-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State