Name: | ELIAS KEMP CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2008 (17 years ago) |
Entity Number: | 3677807 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TONY SAYEGH | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-05-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-27 | 2024-05-29 | Address | 5 HEWITT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-05-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-26 | 2024-05-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2010-05-25 | 2024-03-27 | Address | 5 HEWITT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2008-05-29 | 2024-03-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-05-29 | 2024-03-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2008-05-29 | 2024-03-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529004121 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
240327001826 | 2024-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-26 |
120629002691 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100525002562 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080529000577 | 2008-05-29 | CERTIFICATE OF INCORPORATION | 2008-05-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State