Name: | ELITE BUILDERS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1993 (32 years ago) |
Entity Number: | 1708172 |
ZIP code: | 12184 |
County: | Columbia |
Place of Formation: | New York |
Address: | 19 FOX HOLLOW ROAD, VALATIE, NY, United States, 12184 |
Principal Address: | 19 FOX HOLLOW RD, VALATIE, NY, United States, 12184 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 FOX HOLLOW ROAD, VALATIE, NY, United States, 12184 |
Name | Role | Address |
---|---|---|
CHRISTOPHER B. WALSH | Chief Executive Officer | 19 FOX HOLLOW ROAD, VALATIE, NY, United States, 12184 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 19 FOX HOLLOW ROAD, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-07 | 2024-11-07 | Address | 19 FOX HOLLOW ROAD, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-03-01 | Address | 19 FOX HOLLOW ROAD, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-03-01 | Address | 19 FOX HOLLOW ROAD, VALATIE, NY, 12184, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301048057 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
241107003902 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
130809002284 | 2013-08-09 | BIENNIAL STATEMENT | 2013-03-01 |
110328002632 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090220002258 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State