Search icon

ELSEE INDUSTRIES, INC.

Company Details

Name: ELSEE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1953 (71 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 92465
ZIP code: 10123
County: Nassau
Place of Formation: New York
Address: 450-7TH AVE., NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
% RUBEN SCHWARTZ DOS Process Agent 450-7TH AVE., NEW YORK, NY, United States, 10123

History

Start date End date Type Value
1969-03-25 1980-01-25 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1967-04-12 1969-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-04-12 1969-03-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1953-10-27 1962-05-08 Name ABACO FABRICS, INC.
1953-10-19 1953-10-27 Name ABCO FABRICS, INC.
1953-10-15 1967-05-24 Address 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1953-10-15 1967-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-10-15 1953-10-19 Name ABCO TEXTILES, INC.

Filings

Filing Number Date Filed Type Effective Date
20210528003 2021-05-28 ASSUMED NAME CORP INITIAL FILING 2021-05-28
DP-607569 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A638946-5 1980-01-25 CERTIFICATE OF AMENDMENT 1980-01-25
745705-6 1969-03-25 CERTIFICATE OF AMENDMENT 1969-03-25
620456-3 1967-05-24 CERTIFICATE OF AMENDMENT 1967-05-24
612799-5 1967-04-12 CERTIFICATE OF AMENDMENT 1967-04-12
392673 1963-08-08 CERTIFICATE OF AMENDMENT 1963-08-08
325113 1962-05-08 CERTIFICATE OF AMENDMENT 1962-05-08
8585-96 1953-10-27 CERTIFICATE OF AMENDMENT 1953-10-27
8580-64 1953-10-19 CERTIFICATE OF AMENDMENT 1953-10-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State