ELEXCO LAND SERVICES, INC.

Name: | ELEXCO LAND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2001 (24 years ago) |
Entity Number: | 2692779 |
ZIP code: | 14760 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 106 HURON, STE A, MARYSVILLE, MI, United States, 48040 |
Address: | 505 WEST HENLEY STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
JOHN L. NORMAN | Chief Executive Officer | 106 HURON BLVD, STE A, MARYSVILLE, MI, United States, 48040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 WEST HENLEY STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
RANDALL L. HANSEN | Agent | 505 WEST HENLEY STREET, OLEAN, NY, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-26 | 2013-10-23 | Address | 106 HURON BLVD, STE A, MARYSVILLE, MI, 48040, 0313, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2011-10-26 | Address | 106 HURON BLVD / SUITE A, MARYSVILLE, MI, 48040, 0313, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2011-10-26 | Address | 106 HURON / SUITE A, MARYSVILLE, MI, 48040, USA (Type of address: Principal Executive Office) |
2001-10-25 | 2005-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-25 | 2005-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131023006427 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111026002033 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091027002669 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071030002774 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051207000477 | 2005-12-07 | CERTIFICATE OF CHANGE | 2005-12-07 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State