2461 ELM REALTY CORP.

Name: | 2461 ELM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1999 (26 years ago) |
Entity Number: | 2370418 |
ZIP code: | 12211 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 108 CHRISTOPHER LN, ALTAMONT, NY, United States, 12009 |
Address: | 636 ALBANY SHAKER RD, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AFRIM NEZAJ | DOS Process Agent | 636 ALBANY SHAKER RD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
AFRIM NEZAJ | Chief Executive Officer | 108 CHRISTOPHER LN, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-30 | 2019-05-23 | Address | 108 CHRISTOPHER LN, ATAMONT, NY, 12009, USA (Type of address: Service of Process) |
2005-05-10 | 2007-11-30 | Address | 6200 RIVERDALE AVE, 2C, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2005-05-10 | 2007-11-30 | Address | 6200 RIVERDALE AVE, 2C, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2005-05-10 | Address | 6200 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2003-06-06 | 2005-05-10 | Address | 6200 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060647 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190523060015 | 2019-05-23 | BIENNIAL STATEMENT | 2019-04-01 |
170719006322 | 2017-07-19 | BIENNIAL STATEMENT | 2017-04-01 |
130419002416 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
090401003154 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State