Search icon

ELLICOTT BUILDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE

DOS Process Agent

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

History

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)

Filings

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