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
Name | Role | Address |
---|---|---|
ELAINE BINDER | DOS Process Agent | 25 MANIS AVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
ELAINE BINDER | Chief Executive Officer | 25 MANIS AVE, SPRING VALLEY, NY, United States, 10977 |
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) |
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