ELAM ACQUISITION CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ELAM ACQUISITION CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Aug 1999 |
Branch of: | ELAM ACQUISITION CORP., NEW YORK (Company Number 2398930) |
Business ALEI: | 0627103 |
Annual report due: | 02 Aug 2000 |
Business address: | 144 EAST 44TH STREET 5TH FL., NEW YORK, NY, 10017 |
Mailing address: | 144 EAST 44TH STREET 5TH FL, NEW YORK, NY, 10017 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN POLAKOWSKI | Officer | 144 EAST 5TH STREET, NEW YORK, NY, 10017, United States | 806 MORRIS TURNPIKE, SHORT HILLS, NJ, 07078, United States |
LARRY GOLDSTEIN | Officer | 144 EAST 44TH STREET, 5TH FL., NEW YORK, NY, 10017, United States | 9 MAGNOLIA DRIVE, GREAT NECK, NY, 11021, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007068931 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006986630 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002005756 | 1999-08-03 | - | Business Registration | Certificate of Authority | - |
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