Search icon

29 ELM STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 29 ELM STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1987 (38 years ago)
Entity Number: 1179209
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 44 ELM STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE MONFORT Chief Executive Officer 44 ELM STREET, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
29 ELM STREET CORP. DOS Process Agent 44 ELM STREET, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 44 ELM STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2025-06-04 Address 44 ELM STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 44 ELM STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-04 Address 44 ELM STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604001754 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230609001260 2023-06-09 BIENNIAL STATEMENT 2023-06-01
220613002258 2022-06-13 BIENNIAL STATEMENT 2021-06-01
200903060266 2020-09-03 BIENNIAL STATEMENT 2019-06-01
051214000624 2005-12-14 ANNULMENT OF DISSOLUTION 2005-12-14

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State