ELK SIGN SHOP, INC.

Name: | ELK SIGN SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1987 (39 years ago) |
Entity Number: | 1221314 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 190 ROWELAND AVE, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELK SIGN SHOP, INC. | DOS Process Agent | 190 ROWELAND AVE, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
ROGER WHITE | Chief Executive Officer | 190 ROWELAND AVE, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-26 | 2025-06-10 | Address | 190 ROWELAND AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2015-01-26 | 2025-06-10 | Address | 190 ROWELAND AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
2013-01-09 | 2015-01-26 | Address | 430 RT 9W, PO BOX 159, CUMBERLAND FARMS PLAZA, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office) |
1997-05-05 | 2015-01-26 | Address | 430 RT 9W, PO BOX 159, CUMBERLAND FARMS PLAZA, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
1997-05-05 | 2013-01-09 | Address | 430 RT 9W, PO BOX 159, CUMBERLAND FARMS PLAZA, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610001187 | 2025-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-03 |
190108060367 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170104006405 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150126006066 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130109006403 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State