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
Name | Role | Address |
---|---|---|
GEORGE MICHALIDES | Chief Executive Officer | 601 MCLEAN AVE, 4C, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 MCLEAN AVE, 4C, YONKERS, NY, United States, 10705 |
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) |
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