ANNETT C. ELLIS REALTY, INC.

Name: | ANNETT C. ELLIS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1995 (30 years ago) |
Entity Number: | 1977489 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 124 SCOTT DRIVE, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 SCOTT DRIVE, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
ANNETT C. ELLIS | Chief Executive Officer | 124 SCOTT DRIVE, ATLANTIC BEACH, NY, United States, 11509 |
Number | Type | End date |
---|---|---|
31EL0688104 | CORPORATE BROKER | 2024-09-05 |
30EL0767269 | ASSOCIATE BROKER | 2025-11-17 |
109914849 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-03 | 2007-12-11 | Address | 124 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, 1631, USA (Type of address: Chief Executive Officer) |
2000-05-03 | 2007-12-11 | Address | 124 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, 1631, USA (Type of address: Principal Executive Office) |
1997-12-16 | 2000-05-03 | Address | 124 SCOTT DR, ATLANTIC BEACH, NY, 11509, 1631, USA (Type of address: Chief Executive Officer) |
1997-12-16 | 2000-05-03 | Address | 124 SCOTT DR, ATLANTIC BEACH, NY, 11509, 1631, USA (Type of address: Principal Executive Office) |
1995-11-29 | 2007-12-11 | Address | 124 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111128002604 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091105002419 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071211002860 | 2007-12-11 | BIENNIAL STATEMENT | 2007-11-01 |
060111002341 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031114002342 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State