Search icon

ELMONT Q PROPERTIES, INC.

Company Details

Name: ELMONT Q PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1988 (37 years ago)
Entity Number: 1254734
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 47-05 METROPOLITAN AVE, Attention Legal Department, RIDGEWOOD, NY, United States, 11385
Principal Address: 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CASTELLANA, JR Chief Executive Officer 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
ELMONT Q PROPERTIES, INC. DOS Process Agent 47-05 METROPOLITAN AVE, Attention Legal Department, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2022-01-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-08 2024-09-24 Address 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2010-06-04 2012-08-08 Address 9 COLONIAL DRIVE, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1996-08-16 2010-06-04 Address 9 COLONIAL DRIVE, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924001622 2024-09-24 BIENNIAL STATEMENT 2024-09-24
221006002993 2022-10-06 BIENNIAL STATEMENT 2022-04-01
200408060488 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180430006210 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160429006047 2016-04-29 BIENNIAL STATEMENT 2016-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State