ELMO USA CORP.
Headquarter
Name: | ELMO USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1973 (52 years ago) |
Entity Number: | 238605 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 6851 Jericho Turnpike, Suite 145, Syosset, NY, United States, 11791 |
Shares Details
Shares issued 60000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAZUMASA OCHIAI | Chief Executive Officer | 6851 JERICHO TURNPIKE, SUITE 145, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 6851 JERICHO TURNPIKE, SUITE 145, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 1478 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2021-10-22 | 2025-02-11 | Address | 1478 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2021-10-22 | 2025-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-20 | 2025-02-11 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002473 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
211022000289 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
171108006247 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
170801000245 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
161216006125 | 2016-12-16 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State