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
Name | Role | Address |
---|---|---|
PETER MURRAY | Chief Executive Officer | 1 GATEWAY PLAZA, STE 2A, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
GEOFFREY CANNON, ESQ. | DOS Process Agent | CANNON HEYMAN AND WEISS, 54 STATE STREET, 5TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEOFFREY CANNON, ESQ. | Agent | 54 STATE STREET, 5TH FLOOR, ALBANY, NY, 12207 |
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) |
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