ELLIOTT PROPERTIES, INC.

Name: | ELLIOTT PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1988 (37 years ago) |
Date of dissolution: | 04 Nov 2013 |
Entity Number: | 1250805 |
ZIP code: | 10541 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 55 MCGREGOR DRIVE, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 MCGREGOR DRIVE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
DENISE L ELLIOTT-WOOD | Chief Executive Officer | 55 MCGREGOR DRIVE, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 2004-05-24 | Address | 28 SABRA LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2004-05-24 | Address | 28 SABRA LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1988-04-06 | 2004-05-24 | Address | 28 SABRA LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104000452 | 2013-11-04 | CERTIFICATE OF DISSOLUTION | 2013-11-04 |
100416003128 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080429002225 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060410002223 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040524002603 | 2004-05-24 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State