Name: | ELEVATOR INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2002 (23 years ago) |
Entity Number: | 2717998 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 1116 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202 |
Principal Address: | 1116 SOUTH SALINA ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
JOSEPH PIEPHO | Chief Executive Officer | 1116 SOUTH SALINA ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1116 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2014-02-27 | Address | 9037 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office) |
2010-02-02 | 2014-02-27 | Address | 9037 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2010-02-02 | 2012-02-27 | Address | 9037 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
2004-01-15 | 2010-02-02 | Address | 105 DUKE DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2010-02-02 | Address | 105 DUKE DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227002521 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120227000635 | 2012-02-27 | CERTIFICATE OF CHANGE | 2012-02-27 |
120210002433 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100202002873 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080124002489 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State