Entity Name: | ELMS CAPITAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 May 1980 (45 years ago) |
Date of dissolution: | 10 Nov 1983 (41 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 10 Nov 1983 (41 years ago) |
Document Number: | 846063 |
FEI/EIN Number | 13-2763869 |
Address: | 660 MADISON AVENUE, NEW YORK, NY 10021 |
Mail Address: | 660 MADISON AVENUE, NEW YORK, NY 10021 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION INFORMATION SERVICES | Agent | 502 EAST PARK AVENUE, ************RESIGNED 10-14-1983***********, TALLAHASSEE, FL 32301 |
Name | Role | Address |
---|---|---|
SAMUELS, HOWARD (CHRM.) | Director | 660 MADISON AVE, NEW YORK, NY |
LIPNICK, BRUCE | Director | 660 MADISON AVE, NEW YORK, NY |
HERZOG, TERENCE | Director | 660 MADISON AVE, NEW YORK, NY |
DWORKIN,SAUL | Director | 660 MADISON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
LIPNICK, BRUCE | President | 660 MADISON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
HERZOG, TERENCE | Vice President | 660 MADISON AVE, NEW YORK, NY |
DWORKIN,SAUL | Vice President | 660 MADISON AVE, NEW YORK, NY |
SIM, KAREN | Vice President | 660 MADISON AVE, NEW YORK, NY |
JONES, MURRAY | Vice President | 660 MADISON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
DWORKIN,SAUL | Treasurer | 660 MADISON AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1982-05-18 | 660 MADISON AVENUE, NEW YORK, NY 10021 | No data |
CHANGE OF MAILING ADDRESS | 1982-05-18 | 660 MADISON AVENUE, NEW YORK, NY 10021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1981-08-27 | 502 EAST PARK AVENUE, ************RESIGNED 10-14-1983***********, TALLAHASSEE, FL 32301 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State