Search icon

RESIDENTIAL ELEVATORS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DEMORY S. BOENEKE Chief Executive Officer 20 RESIDENTIAL DR, D4-1, CRAWFORDVILLE, FL, United States, 32327

Licenses

Number Status Type Date End date
1304513-DCA Inactive Business 2008-11-18 2013-06-30

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State