Name: | ELK SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1800592 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | NINE ELK STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CANDACE K. WEIR | Agent | 9 ELK STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NINE ELK STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER E BULGER | Chief Executive Officer | NINE ELK STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-04 | 2000-04-04 | Address | NINE ELK STREET, ALBANY, NY, 12207, 1002, USA (Type of address: Chief Executive Officer) |
1994-03-07 | 1998-06-04 | Address | 9 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754384 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
080603002001 | 2008-06-03 | BIENNIAL STATEMENT | 2008-03-01 |
020409002409 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
000404002065 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980604002614 | 1998-06-04 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State