Name: | ELO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1993 (32 years ago) |
Entity Number: | 1776094 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 42 W 48TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK ELO | Chief Executive Officer | 42 W 48TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-02 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-12-23 | 2007-06-06 | Address | 42 WEST 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-01-17 | 2017-02-21 | Address | 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-01-17 | 1998-12-23 | Address | 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170221006276 | 2017-02-21 | BIENNIAL STATEMENT | 2015-11-01 |
131212002019 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111208002615 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
071108002465 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
070606000770 | 2007-06-06 | CERTIFICATE OF AMENDMENT | 2007-06-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2335761 | CLATE | INVOICED | 2016-04-28 | 100 | Late Fee |
2333431 | NGC | INVOICED | 2016-04-26 | 20 | No Good Check Fee |
2327657 | SL VIO | INVOICED | 2016-04-18 | 1250 | SL - Sick Leave Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State