ELKA REALTY, INC.

Name: | ELKA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1999 (26 years ago) |
Entity Number: | 2429139 |
ZIP code: | 10007 |
County: | Orange |
Place of Formation: | New York |
Address: | 305 Broadway, Suite 1201, New York, NY, United States, 10007 |
Principal Address: | 67-73 JAMES P KELLY WAY, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS MARIE KAMYSEK, PLLC | DOS Process Agent | 305 Broadway, Suite 1201, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JODI CHALMERS | Chief Executive Officer | PO BOX 245, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | PO BOX 245, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 755 MULLOCK RD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-10-06 | Address | PO BOX 245, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 755 MULLOCK RD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006000347 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
230816000105 | 2023-08-16 | BIENNIAL STATEMENT | 2021-10-01 |
181126006375 | 2018-11-26 | BIENNIAL STATEMENT | 2017-10-01 |
131119002342 | 2013-11-19 | BIENNIAL STATEMENT | 2013-10-01 |
111104002391 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State