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 |
NAICS
337211 Wood Office Furniture ManufacturingThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | info@ellicorp.com |
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 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