Name: | ELKAY SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2002 (23 years ago) |
Branch of: | ELKAY SALES, INC., Illinois (Company Number CORP_66316599) |
Entity Number: | 2781544 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 511 W Freshwater Way, Milwaukee, WI, United States, 53204 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRAIG | Chief Executive Officer | 511 W FRESHWATER WAY, MILWAUKEE, WI, United States, 53204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 511 W FRESHWATER WAY, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 1333 BUTTERFIELD RD, SUITE 200, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-06-03 | Address | 1333 BUTTERFIELD RD, SUITE 200, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-20 | 2020-06-22 | Address | 2222 CAMDEN COURT, OAK BROOK, IL, 60523, 4674, USA (Type of address: Chief Executive Officer) |
2004-06-29 | 2020-06-22 | Address | 2222 CAMDEN COURT, OAK BROOK, IL, 60523, 4674, USA (Type of address: Principal Executive Office) |
2004-06-29 | 2012-06-20 | Address | 2222 CAMDEN COURT, OAK BROOK, IL, 60523, 4674, USA (Type of address: Chief Executive Officer) |
2004-06-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-06-21 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002968 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220602004244 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200622060445 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
SR-35487 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35486 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180618006392 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
160609006336 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140602006155 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120620006303 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100630002451 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State