Name: | ELLICOTT BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1993 (31 years ago) |
Entity Number: | 1757417 |
ZIP code: | L4K2Z-5 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 211 E EAGLE ST, UNIT 125, BUFFALO, NY, United States, 14204 |
Address: | C/O NORSTAR GROUP OF COMPANIES, 2180 STEELES AVE WEST, STE 305, CONCORD, ON, Canada, L4K2Z-5 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NORSTAR GROUP OF COMPANIES, 2180 STEELES AVE WEST, STE 305, CONCORD, ON, Canada, L4K2Z-5 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-20 | 2001-05-31 | Address | C/O GEOFFREY J CANNON, ESQ, 13 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1997-06-06 | 2005-11-04 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 1997-06-06 | Address | 13 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1997-06-06 | 1997-10-20 | Address | C/O GEOFFREY CANNON, ESQ., 13 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1993-09-16 | 1997-06-06 | Address | 70 NIAGARA STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070906002498 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051104002554 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030930002691 | 2003-09-30 | BIENNIAL STATEMENT | 2003-09-01 |
010920000344 | 2001-09-20 | ERRONEOUS ENTRY | 2001-09-20 |
010531000315 | 2001-05-31 | CERTIFICATE OF CHANGE | 2001-05-31 |
DP-1465030 | 2000-03-29 | DISSOLUTION BY PROCLAMATION | 2000-03-29 |
991006002191 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
971020002358 | 1997-10-20 | BIENNIAL STATEMENT | 1997-09-01 |
970606002399 | 1997-06-06 | BIENNIAL STATEMENT | 1995-09-01 |
970606000031 | 1997-06-06 | CERTIFICATE OF CHANGE | 1997-06-06 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State