Name: | ELLIS, MORELAND & ELLIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1962 (63 years ago) |
Entity Number: | 148219 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2005 W GENESEE ST, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHONDA R. CABRINHA | Chief Executive Officer | 2005 W GENESEE ST, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
RHONDA R. CABRINHA | DOS Process Agent | 2005 W GENESEE ST, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2023-11-15 | Address | 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2018-06-07 | 2023-11-15 | Address | 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2016-06-06 | 2018-06-07 | Address | 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2016-06-06 | 2018-06-07 | Address | 2005 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115000460 | 2023-11-15 | BIENNIAL STATEMENT | 2022-06-01 |
200601061483 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180607006316 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160606006450 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140609007007 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State