ELLIS BROTHERS & JOSEPH, INC.

Name: | ELLIS BROTHERS & JOSEPH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1933 (92 years ago) |
Entity Number: | 44509 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 26 Court Street, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS M ELLIS JR | Chief Executive Officer | 26 COURT STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
ELLIS BROTHERS & JOSEPH, INC. | DOS Process Agent | 26 Court Street, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | PO BOX 867, 26 COURT STREET, BINGHAMTON, NY, 13902, 0867, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 26 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2025-03-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
2024-04-25 | 2024-04-25 | Address | PO BOX 867, 26 COURT STREET, BINGHAMTON, NY, 13902, 0867, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 26 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003686 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240425002608 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
210301060991 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060207 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006561 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State