Search icon

55 ELM ST. PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TOM LATINVILLE Chief Executive Officer 28 BLAIR ROAD, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 BLAIR RD, PLATTSBURGH, NY, United States, 12901

History

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)

Filings

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