RESIDENTIAL ELEVATORS, INC.
Branch
Name: | RESIDENTIAL ELEVATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2005 (20 years ago) |
Branch of: | RESIDENTIAL ELEVATORS, INC., Florida (Company Number P96000044284) |
Entity Number: | 3253244 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 20 Residential Dr, Crawfordville, FL, United States, 32327 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-832-2004
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DEMORY S. BOENEKE | Chief Executive Officer | 20 RESIDENTIAL DR, D4-1, CRAWFORDVILLE, FL, United States, 32327 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1304513-DCA | Inactive | Business | 2008-11-18 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 20 RESIDENTIAL DR, D4-1, CRAWFORDVILLE, FL, 32327, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 2910 KERRY FOREST PKWY, D4-1, TALLAHASSEE, FL, 32309, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2023-09-01 | Address | 2910 KERRY FOREST PKWY, D4-1, TALLAHASSEE, FL, 32309, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2021-12-15 | Address | 2910 KERRY FOREST PKWY, D4-1, TALLAHASSEE, FL, 32309, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005324 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211215002441 | 2021-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-14 |
210901000272 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
SR-114786 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190903061423 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
907913 | TRUSTFUNDHIC | INVOICED | 2011-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
907914 | CNV_TFEE | INVOICED | 2011-05-06 | 6 | WT and WH - Transaction Fee |
947621 | RENEWAL | INVOICED | 2011-05-06 | 100 | Home Improvement Contractor License Renewal Fee |
907908 | CNV_TFEE | INVOICED | 2009-04-07 | 6 | WT and WH - Transaction Fee |
907909 | TRUSTFUNDHIC | INVOICED | 2009-04-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
947622 | RENEWAL | INVOICED | 2009-04-07 | 100 | Home Improvement Contractor License Renewal Fee |
907910 | TRUSTFUNDHIC | INVOICED | 2008-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
907912 | LICENSE | INVOICED | 2008-11-18 | 50 | Home Improvement Contractor License Fee |
907911 | FINGERPRINT | INVOICED | 2008-11-18 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State