Search icon

ELPES REALTY CORP.

Company Details

Name: ELPES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1978 (47 years ago)
Entity Number: 485504
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 601 MCLEAN AVE, 4C, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MICHALIDES Chief Executive Officer 601 MCLEAN AVE, 4C, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 MCLEAN AVE, 4C, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1996-05-15 2000-05-04 Address 580 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-01-27 2000-05-04 Address 580 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-01-27 2000-05-04 Address 580 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1978-04-26 1996-05-15 Address 580 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130905071 2013-09-05 ASSUMED NAME CORP INITIAL FILING 2013-09-05
100416002072 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080414002631 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060418002153 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040504002787 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020808002609 2002-08-08 BIENNIAL STATEMENT 2002-04-01
000504002399 2000-05-04 BIENNIAL STATEMENT 2000-04-01
980519002262 1998-05-19 BIENNIAL STATEMENT 1998-04-01
960515002483 1996-05-15 BIENNIAL STATEMENT 1996-04-01
000043000632 1993-08-24 BIENNIAL STATEMENT 1993-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State