ELIZABETH STREET, INC.
Branch
Name: | ELIZABETH STREET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1990 (35 years ago) |
Branch of: | ELIZABETH STREET, INC., Colorado (Company Number 19891110714) |
Entity Number: | 1413596 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 1900 16TH STREET, SUITE 300, DENVER, CO, United States, 80202 |
Address: | 28 BROADWAY, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-941-4800
Name | Role | Address |
---|---|---|
RUBINBROWN LLP | DOS Process Agent | 28 BROADWAY, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RUBINBROWN LLP | Agent | 26 BROADWAY, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
ALLAN S REIVER | Chief Executive Officer | PO BOX 620369, LITTLETON, CO, United States, 80162 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-14 | 2019-01-28 | Address | (Type of address: Registered Agent) |
2019-01-14 | 2019-01-28 | Address | 1900 SIXTEENTH STREET, DENVER, CO, 80202, USA (Type of address: Service of Process) |
2018-01-19 | 2019-01-14 | Address | 209 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061192 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190523000146 | 2019-05-23 | CERTIFICATE OF CHANGE | 2019-05-23 |
SR-18154 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18153 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190114000689 | 2019-01-14 | CERTIFICATE OF CHANGE | 2019-01-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State