NORTH-ELLICOTT MANAGEMENT, INC.

Name: | NORTH-ELLICOTT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2002 (23 years ago) |
Entity Number: | 2824186 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 570 LEBRUN ROAD, BUFFALO, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH-ELLICOTT MANAGEMENT, INC. | DOS Process Agent | 570 LEBRUN ROAD, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
MARK TRAMMELL | Chief Executive Officer | 570 LEBRUN ROAD, BUFFALO, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-10 | 2020-10-08 | Address | 570 LEBRUN ROAD, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
2012-11-14 | 2018-10-10 | Address | 38 HOLLOWAY BLVD, BUFFALO, NY, 14209, 2361, USA (Type of address: Service of Process) |
2012-11-14 | 2018-10-10 | Address | 38 HOLLOWAY BLVD, BUFFALO, NY, 14209, 2361, USA (Type of address: Principal Executive Office) |
2012-11-14 | 2018-10-10 | Address | 38 HOLLOWAY BLVD, BUFFALO, NY, 14209, 2361, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2012-11-14 | Address | 38 HOLLOWAY BOULEVARD, BUFFALO, NY, 14209, 2361, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060407 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181010006055 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
150430006105 | 2015-04-30 | BIENNIAL STATEMENT | 2014-10-01 |
121114002145 | 2012-11-14 | BIENNIAL STATEMENT | 2012-10-01 |
121113001010 | 2012-11-13 | CERTIFICATE OF AMENDMENT | 2012-11-13 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State