Search icon

ELM STREET DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELM STREET DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1988 (37 years ago)
Entity Number: 1299797
ZIP code: 07652
County: Orange
Place of Formation: New York
Address: 404 FARVIEW AVE, PARAMUS, NJ, United States, 07652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCINE WINTER DOS Process Agent 404 FARVIEW AVE, PARAMUS, NJ, United States, 07652

Chief Executive Officer

Name Role Address
FRANCINE WINTER Chief Executive Officer 404 FARVIEW AVE, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2018-10-15 2020-10-02 Address 404 FARVIEW AVE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
2018-10-15 2020-10-02 Address 404 FARVIEW AVE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2012-10-24 2018-10-15 Address 189 FARVIEW AVE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2012-10-24 2018-10-15 Address 189 FARVIEW AVE, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
2012-10-24 2018-10-15 Address 189 FARVIEW AVE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061428 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181015006206 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161006006308 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141014006738 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121024002271 2012-10-24 BIENNIAL STATEMENT 2012-10-01

Court Cases

Court Case Summary

Filing Date:
2004-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
ELM STREET DEVELOPMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State