Search icon

M. ELAN, LTD.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: M. ELAN, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 11 Dec 1997
Branch of: M. ELAN, LTD., NEW YORK (Company Number 448189)
Business ALEI: 0577949
Annual report due: 10 Dec 2001
Business address: 5 OAK ST., GREENWICH, CT, 06831
Mailing address: 5 OAK STREET P. O. BOX 4089, GREENWICH, CT, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
MARK COLONOMOS Agent 5 OAK ST., GREENWICH, CT, 06830, United States 11 FRONTIER ROAD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
MARK COLONOMOS Officer 5 OAK ST., P. O. BOX 4089, GREENWICH, CT, United States 11 FRONTIER ROAD, GREENWICH, CT, 06830, United States
ESTELLA COLONOMOS Officer 5 OAK ST., P. O. BOX 4089, GREENWICH, CT, 06831, United States 92 ASPEN LANE, STAMFORD, CT, 06903, United States
MATHY LUSTIG Officer 5 OAK ST., P. O. BOX 4089, GREENWICH, CT, 06831, United States 303 E. 57 ST., NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007220841 2021-03-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007035284 2020-12-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002203907 2001-01-12 - Annual Report Annual Report 2000
0002203905 2001-01-12 - Annual Report Annual Report 1999
0001926250 1998-12-14 - Annual Report Annual Report 1998
0001782875 1997-12-11 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information