ELLI REALTY CORP.

Name: | ELLI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1992 (33 years ago) |
Entity Number: | 1682107 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 60-01 31ST AVE, 2ND FLOOR, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL DAMIANOU | DOS Process Agent | 60-01 31ST AVE, 2ND FLOOR, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ELENITSA DAMIANOU | Chief Executive Officer | 60-01 31ST AVE, 2ND FLOOR, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-05 | 2014-11-03 | Address | 32-01 57TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2010-11-22 | 2012-11-05 | Address | 3201 57TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2008-10-30 | 2010-11-22 | Address | 3201 57TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2006-11-02 | 2008-10-30 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2002-10-31 | 2014-11-03 | Address | 32-01 57TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103006806 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121105006565 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101122002199 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081030002321 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061102002767 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State