Name: | 55 ELM ST. PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2000 (25 years ago) |
Entity Number: | 2471251 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 28 BLAIR RD, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 28 BLAIR ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM LATINVILLE | Chief Executive Officer | 28 BLAIR ROAD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 BLAIR RD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2010-12-02 | Address | 55 ELM STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2004-02-23 | 2008-02-08 | Address | 28 BLAIR RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2008-02-08 | Address | 28 BLAIR RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2003-04-21 | 2004-02-23 | Address | 10 OAK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2003-04-21 | 2008-02-08 | Address | 55 ELM ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2003-04-21 | 2004-02-23 | Address | 10 OAK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-08 | 2003-04-21 | Address | 10 OAK ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002078 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120614002536 | 2012-06-14 | BIENNIAL STATEMENT | 2012-02-01 |
101202002749 | 2010-12-02 | BIENNIAL STATEMENT | 2010-02-01 |
080208002579 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060228002418 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040223002639 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
030421002564 | 2003-04-21 | BIENNIAL STATEMENT | 2002-02-01 |
000208000655 | 2000-02-08 | CERTIFICATE OF INCORPORATION | 2000-02-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State