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 |
Name | Role | Address |
---|---|---|
SCOTT WARNER AND/OR DAVID WARNER | Chief Executive Officer | 9848 RTE 6, TROY, PA, United States, 16947 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 9848 route 6, TROY, PA, United States, 16947 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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