Name: | 2002-2006 ELLIS AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1983 (42 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 858754 |
ZIP code: | 30635 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1715 PLEASANT HILL RD, ELBERTON, GA, United States, 30635 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1715 PLEASANT HILL RD, ELBERTON, GA, United States, 30635 |
Name | Role | Address |
---|---|---|
SURINDER B AGGARWAL | Chief Executive Officer | 1715 PLEASANT HILL RD, ELBERTON, GA, United States, 30635 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 1999-08-31 | Address | 60 WHITE BIRCH LANE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1999-08-31 | Address | 60 WHITE BIRCH LANE, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1999-08-31 | Address | 2820 SEDGWICK AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1983-08-01 | 1993-05-21 | Address | 2002-2006 ELLIS AVE., BRONX, NY, 10472, USA (Type of address: Service of Process) |
1983-08-01 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1570649 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990831002338 | 1999-08-31 | BIENNIAL STATEMENT | 1999-08-01 |
930521002889 | 1993-05-21 | BIENNIAL STATEMENT | 1992-08-01 |
B006749-4 | 1983-08-01 | CERTIFICATE OF INCORPORATION | 1983-08-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State