ELDER-JONES, INC.
Branch
Name: | ELDER-JONES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1989 (36 years ago) |
Branch of: | ELDER-JONES, INC., Minnesota (Company Number 0be792c5-a7d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1384585 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 1120 E 80TH ST, STE 211, BLOOMINGTON, MN, United States, 55420 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN S ELDER | Chief Executive Officer | 1120 E 80TH ST, BLOOMINGTON, MN, United States, 55420 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 1120 E 80TH ST, BLOOMINGTON, MN, 55420, 1498, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 1120 E 80TH ST, BLOOMINGTON, MN, 55420, USA (Type of address: Chief Executive Officer) |
2013-04-18 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-18 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-01 | 2013-04-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002320 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
220602002168 | 2022-06-02 | BIENNIAL STATEMENT | 2021-09-01 |
190926060036 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
190318060439 | 2019-03-18 | BIENNIAL STATEMENT | 2017-09-01 |
170331002026 | 2017-03-31 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State