Name: | ELMIRA BLOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1956 (68 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 98327 |
ZIP code: | 33433 |
County: | Chemung |
Place of Formation: | New York |
Address: | 5617 GOLFWAY DRIVE, BOCA RATON, FL, United States, 33433 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ALLEN G. STAMM | DOS Process Agent | 5617 GOLFWAY DRIVE, BOCA RATON, FL, United States, 33433 |
Name | Role | Address |
---|---|---|
ALLEN G. STAMM | Chief Executive Officer | 5617 GOLFWAY DRIVE, BOCA RATON, FL, United States, 33433 |
Start date | End date | Type | Value |
---|---|---|---|
1956-10-29 | 1995-04-06 | Address | 199 MCCANN'S BLVD., ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1592776 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C255936-2 | 1998-01-22 | ASSUMED NAME CORP INITIAL FILING | 1998-01-22 |
961009002308 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
950406002061 | 1995-04-06 | BIENNIAL STATEMENT | 1993-10-01 |
37923 | 1956-10-29 | CERTIFICATE OF INCORPORATION | 1956-10-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11969656 | 0215800 | 1977-04-28 | CANAL STREET, Big Flats, NY, 14814 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||
12015574 | 0215800 | 1975-09-05 | CANAL STREET, Big Flats, NY, 14814 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||
11998697 | 0215800 | 1975-08-14 | CANAL STREET, Big Flats, NY, 14814 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-08 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101000 C |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-11-05 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State