-
Home Page
›
-
Counties
›
-
Bronx
›
-
10458
›
-
ELLADOR REALTY CORP.
Company Details
Name: |
ELLADOR REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
29 May 1979 (46 years ago)
|
Entity Number: |
560262 |
ZIP code: |
10458
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
617 EAST 188TH STREET, BRONX, NY, United States, 10458 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
617 EAST 188TH STREET, BRONX, NY, United States, 10458
|
History
Start date |
End date |
Type |
Value |
1979-05-29
|
1999-03-09
|
Address
|
14 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
1979-05-29
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20180522075
|
2018-05-22
|
ASSUMED NAME CORP INITIAL FILING
|
2018-05-22
|
990309000297
|
1999-03-09
|
CERTIFICATE OF CHANGE
|
1999-03-09
|
A579361-4
|
1979-05-29
|
CERTIFICATE OF INCORPORATION
|
1979-05-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9401878
|
Foreclosure
|
1994-03-17
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-03-17
|
Termination Date |
1996-06-10
|
Section |
1452
|
Parties
Name |
-8
|
Role |
Plaintiff
|
|
Name |
ELLADOR REALTY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State