Search icon

ELLERBE ENFORCEMENT BROTHERS INC.

Headquarter

Company Details

Name: ELLERBE ENFORCEMENT BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211633
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 255 EXTERIOR STREET STE1276, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0.25

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELLERBE ENFORCEMENT BROTHERS INC., CONNECTICUT 2707625 CONNECTICUT

Agent

Name Role Address
O'NEAL ELLERBE JR. Agent 255 EXTERIOR ST., BRONX, NY, 10451

DOS Process Agent

Name Role Address
ONEAL ELLERBE JR DOS Process Agent 255 EXTERIOR STREET STE1276, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
ONEAL ELLERBE JR Chief Executive Officer 255 EXTERIOR STREET STE1276, BRONX, NY, United States, 10451

History

Start date End date Type Value
2025-03-03 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.25
2025-01-23 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.25
2025-01-23 2025-01-23 Address 255 EXTERIOR STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.25
2023-02-03 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.25
2022-09-06 2023-02-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.25
2020-03-05 2025-01-23 Address 255 EXTERIOR STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2020-03-05 2025-01-23 Address 255 EXTERIOR STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
2019-10-24 2025-01-23 Address 255 EXTERIOR ST., BRONX, NY, 10451, USA (Type of address: Registered Agent)
2018-03-29 2020-03-05 Address 55 WEST 116TH STREET SUITE 421, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123004107 2025-01-23 BIENNIAL STATEMENT 2025-01-23
200305061738 2020-03-05 BIENNIAL STATEMENT 2020-03-01
191024000351 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24
180329006156 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160926006151 2016-09-26 BIENNIAL STATEMENT 2016-03-01
120305000296 2012-03-05 CERTIFICATE OF INCORPORATION 2012-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State