Search icon

ELLI N.Y. DESIGN CORP.

Branch

Company Details

Entity Name: ELLI N.Y. DESIGN CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 16 Dec 2011
Branch of: ELLI N.Y. DESIGN CORP., NEW YORK (Company Number 1549788)
Business ALEI: 1056414
Annual report due: 15 Dec 2020
Business address: 50-01 METROPOLITAN AVE ELLI NY DESIGN ELLI NY DESIGN, RIDGEWOOD, NY, 11385, United States
Mailing address: 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Place of Formation: NEW YORK
E-Mail: info@ellicorp.com

Industry & Business Activity

NAICS

337211 Wood Office Furniture Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing wood office-type furniture. The furniture may be made on a stock or custom basis and may be assembled or unassembled (i.e., knockdown). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States info@ellicorp.com

Officer

Name Role Business address Residence address
LISSETTE OLIVO Officer 5105 FLUSHING AVE, 2ND FLOOR, 2ND FLOOR, MASPETH, NY, 11378, United States 47-25 48 STREET, WOODSIDE, NY, 11377, United States
ANDREAS LIGAS Officer 5105 FLUSHING AVE FL 2, ELLI NY DESIGN, ELLI NY DESIGN, MASPETH, NY, 11378, United States 14-72 164 STREET, WHITESTONE, NY, 11385, United States
DIMITRA LIGAS Officer 5105 FLUSHING AVE FL 2, ELLI NY DESIGN, ELLI NY DESIGN, MASPETH, NY, 11378, United States 28-19 49TH STREET, ASTORIA, NY, 11103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012038139 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011901682 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006928863 2020-06-22 - Annual Report Annual Report 2019
0006631022 2019-08-26 - Annual Report Annual Report 2018
0005975075 2017-11-29 - Annual Report Annual Report 2017
0005734041 2017-01-10 - Annual Report Annual Report 2016
0005640443 2016-08-31 - Annual Report Annual Report 2015
0005236015 2014-12-15 - Annual Report Annual Report 2013
0005236017 2014-12-15 - Annual Report Annual Report 2014
0005236011 2014-12-15 - Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website