E-LOT ELECTRONICS RECYCLING, INC.
Headquarter
Name: | E-LOT ELECTRONICS RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2007 (18 years ago) |
Entity Number: | 3479968 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 64 HANNAY LANE, GLENMONT, NY, United States, 12077 |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MORRIS FREEDMAN | Chief Executive Officer | 64 HANNAY LANE, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 64 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-09 | 2025-02-17 | Address | 64 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 64 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-02-17 | Address | 418 Broadway, STE R, #301, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000756 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
240709002864 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
210202060296 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190212060221 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
151209006249 | 2015-12-09 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State