ETL CORP.

Name: | ETL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881565 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 2845 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Address: | 27 FLAGSHIP CIRCLE,, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 FLAGSHIP CIRCLE,, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
ELLIOTT LEW | Chief Executive Officer | 27 FLAGSHIP CIRCLE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-24 | 1999-01-21 | Address | 69 ROCKLAND ST, NARRAGANSETT, RI, 02882, USA (Type of address: Chief Executive Officer) |
1995-01-04 | 2017-11-03 | Address | 2845/75 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171103000161 | 2017-11-03 | CERTIFICATE OF CHANGE | 2017-11-03 |
130125002142 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110114002163 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090105002784 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070104002554 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State