ELDER AVE PROPERTY CORP

Name: | ELDER AVE PROPERTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2017 (9 years ago) |
Entity Number: | 5069058 |
ZIP code: | 14221 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHENG LIU | Agent | 265 STATE ST, APT 710, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC | DOS Process Agent | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-26 | 2025-05-20 | Address | 265 STATE ST, APT 710, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2017-01-17 | 2018-03-26 | Address | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-01-17 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2017-01-17 | 2025-05-20 | Address | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000943 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
180326000109 | 2018-03-26 | CERTIFICATE OF CHANGE | 2018-03-26 |
170117010468 | 2017-01-17 | CERTIFICATE OF INCORPORATION | 2017-01-17 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State