Name: | EL-ROH REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1931 (94 years ago) |
Entity Number: | 41065 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 800 W HIAWATHA BLVD, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 W HIAWATHA BLVD, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
JOAN ROTH | Chief Executive Officer | 800 W HIAWATHA BLVD, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-07 | 2013-07-08 | Address | 800 W HIAWATHA BLVD, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2004-06-22 | 2012-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 6100, Par value: 0 |
2004-06-22 | 2012-05-07 | Address | PO BOX 1354, SYRACUSE, NY, 13201, USA (Type of address: Service of Process) |
2003-09-26 | 2003-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2003-09-26 | 2004-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708007254 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
120507002185 | 2012-05-07 | BIENNIAL STATEMENT | 2011-07-01 |
120504000492 | 2012-05-04 | CERTIFICATE OF AMENDMENT | 2012-05-04 |
040622000540 | 2004-06-22 | CERTIFICATE OF AMENDMENT | 2004-06-22 |
030926000622 | 2003-09-26 | CERTIFICATE OF AMENDMENT | 2003-09-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State