223 ELK STREET CORP.

Name: | 223 ELK STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1996 (29 years ago) |
Entity Number: | 2038772 |
ZIP code: | 07701 |
County: | Erie |
Place of Formation: | New York |
Address: | 93 SHREWSBURY AVE, RED BANK, NJ, United States, 07701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHALL KNOPF | Chief Executive Officer | 93 SHREWSBURY AVE, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 SHREWSBURY AVE, RED BANK, NJ, United States, 07701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Address | 93 SHREWSBURY AVE, SUITE 5, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2008-06-18 | 2025-06-27 | Address | 93 SHREWSBURY AVE, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2008-06-18 | 2025-06-27 | Address | 93 SHREWSBURY AVE, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
2006-08-03 | 2008-06-18 | Address | 27 MONMOUTH STREET, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2008-06-18 | Address | 27 MONMOUTH STREET, RED BANK, NJ, 07701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627002821 | 2025-06-27 | BIENNIAL STATEMENT | 2025-06-27 |
120626006180 | 2012-06-26 | BIENNIAL STATEMENT | 2012-06-01 |
100701003225 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080618002420 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060803002485 | 2006-08-03 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State