Name: | ELMIRA HEAT TREATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1962 (63 years ago) |
Entity Number: | 151170 |
ZIP code: | 14904 |
County: | Chemung |
Place of Formation: | New York |
Address: | 407 S KINYON ST, ELMIRA, NY, United States, 14904 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
TERRY YOUNGS | DOS Process Agent | 407 S KINYON ST, ELMIRA, NY, United States, 14904 |
Name | Role | Address |
---|---|---|
TERRY YOUNGS | Chief Executive Officer | 407 S KINYON ST, ELMIRA, NY, United States, 14904 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-12 | 2018-10-05 | Address | 407 S KINYON ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
2000-10-12 | 2018-10-05 | Address | TERRY YOUNGS, 407 S KINYON ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer) |
2000-10-12 | 2012-10-11 | Address | 407 S KINYON ST, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2000-10-12 | Address | 407 S. KINYON STREET, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2000-10-12 | Address | 407 S. KINYON STREET, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005006651 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
141001007088 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121011006078 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101101002801 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
20090630069 | 2009-06-30 | ASSUMED NAME CORP INITIAL FILING | 2009-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State