Name: | 12 ELM STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1990 (35 years ago) |
Entity Number: | 1443026 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 79 MAIN STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FOX | DOS Process Agent | 79 MAIN STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ROBERT FOX | Chief Executive Officer | 79 MAIN STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1993-08-13 | Address | 66 WESTMINISTER RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1993-08-13 | Address | 79 MAIN ST, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1990-04-30 | 2021-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-04-30 | 1993-08-13 | Address | 66 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060776 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180402006580 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006403 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140702002093 | 2014-07-02 | BIENNIAL STATEMENT | 2014-04-01 |
120607002787 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State