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