Search icon

40-40 ELBERTSON CORP.

Company Details

Name: 40-40 ELBERTSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1998 (27 years ago)
Entity Number: 2271737
ZIP code: 08852
County: Queens
Place of Formation: New York
Address: 52 KIMBERLY CT, MONMOUTH JUNCTION, NJ, United States, 08852

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE YOUNG LOUIE DOS Process Agent 52 KIMBERLY CT, MONMOUTH JUNCTION, NJ, United States, 08852

Chief Executive Officer

Name Role Address
JOE YOUNG LOUIE Chief Executive Officer 52 KIMBERLY CT, MONMOUTH JUNCTION, NJ, United States, 08852

History

Start date End date Type Value
2006-06-08 2008-07-08 Address 52 KIMBERLY CT, MONMOUTH JUNCTION, NY, 08852, USA (Type of address: Chief Executive Officer)
2004-06-22 2006-06-08 Address APT HOUSE, 52 KIMBERLY CT, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer)
2000-06-22 2004-06-22 Address 52 KIMBERLY CT, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer)
1998-07-03 2004-06-22 Address 40-40 ELBERTSON STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1998-06-22 1998-07-03 Address 40-40 ELBERTSON STREET, AMHERST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100621002346 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080708002247 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060608003049 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040622002624 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020603002029 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000622002152 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980703000281 1998-07-03 CERTIFICATE OF CHANGE 1998-07-03
980622000200 1998-06-22 CERTIFICATE OF INCORPORATION 1998-06-22

Date of last update: 24 Feb 2025

Sources: New York Secretary of State