Name: | ELIZABETH HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2010 (15 years ago) |
Entity Number: | 3931615 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | Ohio |
Foreign Legal Name: | SERVCO, INC. |
Fictitious Name: | ELIZABETH HOLDINGS |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1215 Superior Avenue, Cleveland, OH, United States, 44144 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK JOYCE | Chief Executive Officer | 28 STATE STREET, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 28 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2014-04-24 | 2024-04-30 | Address | 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144, USA (Type of address: Chief Executive Officer) |
2012-04-26 | 2014-04-24 | Address | 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022773 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220521000368 | 2022-05-21 | BIENNIAL STATEMENT | 2022-04-01 |
200420060606 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180411006064 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
160426006298 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140424006347 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
120426006012 | 2012-04-26 | BIENNIAL STATEMENT | 2012-04-01 |
100401000031 | 2010-04-01 | APPLICATION OF AUTHORITY | 2010-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State