Search icon

ELLIOT PLACE, INC.

Company Details

Name: ELLIOT PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1992 (33 years ago)
Entity Number: 1636152
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 1 GATEWAY PLAZA, STE 2A, PORT CHESTER, NY, United States, 10573
Address: CANNON HEYMAN AND WEISS, 54 STATE STREET, 5TH FLOOR, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MURRAY Chief Executive Officer 1 GATEWAY PLAZA, STE 2A, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
GEOFFREY CANNON, ESQ. DOS Process Agent CANNON HEYMAN AND WEISS, 54 STATE STREET, 5TH FLOOR, ALBANY, NY, United States, 12207

Agent

Name Role Address
GEOFFREY CANNON, ESQ. Agent 54 STATE STREET, 5TH FLOOR, ALBANY, NY, 12207

History

Start date End date Type Value
2008-07-02 2012-03-30 Address 1 GATEWAY PLAZA, STE 2A, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2008-06-09 2008-07-02 Address ONE GATEWAY PLAZA SUITE 2A, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2003-10-30 2008-07-02 Address 2365 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2003-10-30 2008-07-02 Address 2365 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2003-10-06 2008-06-09 Address 2365 BOSTON POST RD., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120330000280 2012-03-30 CERTIFICATE OF CHANGE 2012-03-30
080702002410 2008-07-02 BIENNIAL STATEMENT 2008-05-01
080609000332 2008-06-09 CERTIFICATE OF CHANGE 2008-06-09
060530003045 2006-05-30 BIENNIAL STATEMENT 2006-05-01
040607002540 2004-06-07 BIENNIAL STATEMENT 2004-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State