Name: | ELLIOT KRELOFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1992 (32 years ago) |
Entity Number: | 1685942 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 510 WEST 149TH ST, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT KRELOFF | Chief Executive Officer | 510 W 149TH ST., NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 WEST 149TH ST, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-21 | 2006-12-19 | Address | 240 WEST 98TH ST #PH.D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2005-01-21 | 2006-12-19 | Address | 510 WEST 149TH ST, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
1998-12-28 | 2005-01-21 | Address | 240 W. 98TH ST., #PHD, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1998-12-28 | 2005-01-21 | Address | 240 W. 98TH ST., #PHD, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1998-12-28 | 2006-12-19 | Address | 240 W. 98TH ST., SUITE #PHD, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130107006144 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110107002109 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081219002581 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
061219002175 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050121002266 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State