Name: | ELEVATOR VENTURES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2018 (7 years ago) |
Entity Number: | 5305391 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 4403 15TH AVE APT 194, BROOKLYN, NY, United States, 11219 |
Address: | 7 perlman drive suite 200, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 7 perlman drive suite 200, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
TRACEY GLICK | Chief Executive Officer | 4403 15TH AVE APT 194, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-06 | 2025-01-13 | Address | 4403 15TH AVE APT 194, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-13 | Address | 132 3RD AVE, PATERSON, NJ, 07514, USA (Type of address: Service of Process) |
2018-03-16 | 2021-01-06 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-16 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002517 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
210106061362 | 2021-01-06 | BIENNIAL STATEMENT | 2020-03-01 |
180316010155 | 2018-03-16 | CERTIFICATE OF INCORPORATION | 2018-03-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State