Search icon

NEW YORK ELEVATOR CO., INC.

Company Details

Name: NEW YORK ELEVATOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1983 (42 years ago)
Date of dissolution: 31 Jan 2003
Entity Number: 825511
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 519 EIGHTH AVE, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDMUND J DEFILIPPIS Chief Executive Officer 519 EIGHTH AVE, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2001-04-30 2001-10-11 Address 200 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1999-05-05 2001-04-30 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-05-05 2001-04-30 Address 636 11TH AVE., 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-05 2001-04-30 Address 636 11TH AVE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-06-20 1999-05-05 Address 636 11TH AVE, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-06-20 Address 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-05-14 1999-05-05 Address 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-07-27 1999-05-05 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-06-06 1992-07-27 Address 540 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-03-02 1989-06-06 Address 540 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030123000413 2003-01-23 CERTIFICATE OF MERGER 2003-01-31
011011000038 2001-10-11 CERTIFICATE OF CHANGE 2001-10-11
010430002375 2001-04-30 BIENNIAL STATEMENT 2001-03-01
990505002661 1999-05-05 BIENNIAL STATEMENT 1999-03-01
970620002230 1997-06-20 BIENNIAL STATEMENT 1997-03-01
940408002754 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930514002610 1993-05-14 BIENNIAL STATEMENT 1993-03-01
920727000123 1992-07-27 CERTIFICATE OF CHANGE 1992-07-27
C018865-4 1989-06-06 CERTIFICATE OF AMENDMENT 1989-06-06
B573996-4 1987-12-03 CERTIFICATE OF AMENDMENT 1987-12-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State