Search icon

ELMIRA ALLEN STREET

Company Details

Name: ELMIRA ALLEN STREET
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2009 (16 years ago)
Date of dissolution: 24 Jul 2024
Entity Number: 3787549
ZIP code: 16947
County: Chemung
Place of Formation: Pennsylvania
Foreign Legal Name: ELMIRA PROPERTIES, INC.
Fictitious Name: ELMIRA ALLEN STREET
Address: 9848 route 6, TROY, PA, United States, 16947
Principal Address: 9848 RT 6, TROY, PA, United States, 16947

Chief Executive Officer

Name Role Address
SCOTT WARNER AND/OR DAVID WARNER Chief Executive Officer 9848 RTE 6, TROY, PA, United States, 16947

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 9848 route 6, TROY, PA, United States, 16947

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-12-18 2024-08-20 Address 9848 RTE 6, TROY, PA, 16947, USA (Type of address: Chief Executive Officer)
2022-12-18 2024-08-20 Address 81 greenridge drive east, ELMIRA, NY, 14905, USA (Type of address: Service of Process)
2021-03-01 2022-12-18 Address 9848 RTE 6, TROY, PA, 16947, USA (Type of address: Service of Process)
2013-03-29 2021-03-01 Address 9848 RTE 6, TROY, PA, 16947, USA (Type of address: Service of Process)
2013-03-29 2022-12-18 Address 9848 RTE 6, TROY, PA, 16947, USA (Type of address: Chief Executive Officer)
2011-04-05 2013-03-29 Address 9848 RTE 6, TROY, PA, 16947, USA (Type of address: Service of Process)
2011-04-05 2013-03-29 Address 9848 RT 6, TROY, PA, 16947, USA (Type of address: Principal Executive Office)
2011-04-05 2013-03-29 Address 9848 RTE 6, TROY, PA, 16947, USA (Type of address: Chief Executive Officer)
2009-03-18 2011-04-05 Address RR3 BOX 460, TROY, PA, 16947, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820000066 2024-07-24 SURRENDER OF AUTHORITY 2024-07-24
221218000209 2022-12-16 CERTIFICATE OF CHANGE BY ENTITY 2022-12-16
210301060443 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170329006093 2017-03-29 BIENNIAL STATEMENT 2017-03-01
130329006220 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110405002499 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090318000356 2009-03-18 APPLICATION OF AUTHORITY 2009-03-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State