Name: | ELSER & AUCONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1984 (41 years ago) |
Entity Number: | 905574 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 QUENTINE ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 16O BERRY HILL RD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD J. ELSER | Chief Executive Officer | 2 SASSI DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
CULLEN AND DYKMAN | DOS Process Agent | 100 QUENTINE ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-03 | 2013-02-21 | Address | C/O WILLIAM P TUCKER ESQ, 177 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1993-02-05 | 2013-02-21 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1984-11-30 | 1998-11-03 | Address | %WILLIAM P. TUCKER, ESQ., 177 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130221002463 | 2013-02-21 | BIENNIAL STATEMENT | 2012-11-01 |
021031002131 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001116002692 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
981103002270 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
961119002521 | 1996-11-19 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State