Name: | SINGH & ELETTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1988 (37 years ago) |
Entity Number: | 1279982 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 186 CIRCULAR ROAD, APT 4, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186 CIRCULAR ROAD, APT 4, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
INDERJIT SINGH | Chief Executive Officer | 2280 CAPRI COURT, NAPLES, FL, United States, 34105 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-06 | 2020-08-06 | Address | 4791 EUROPA DRIVE, NAPLES, FL, 34105, 5623, USA (Type of address: Chief Executive Officer) |
2016-07-06 | 2020-08-06 | Address | 186 CIRCULAR ROAD APT 4, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2016-07-06 | 2020-08-06 | Address | 186 CIRCULAR ROAD APT 4, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2000-07-11 | 2016-07-06 | Address | 833 NORTHUMBERLAND DR., SCHENECTADY, NY, 12309, 4944, USA (Type of address: Service of Process) |
1993-09-20 | 2000-07-11 | Address | PO BOX 273, GALWAY, NY, 12074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200806002015 | 2020-08-06 | BIENNIAL STATEMENT | 2020-07-01 |
160706007328 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140708006514 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120807002859 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100713002972 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State