Search icon

2002-2006 ELLIS AVENUE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1715 PLEASANT HILL RD, ELBERTON, GA, United States, 30635

Chief Executive Officer

Name Role Address
SURINDER B AGGARWAL Chief Executive Officer 1715 PLEASANT HILL RD, ELBERTON, GA, United States, 30635

History

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

Filings

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