Search icon

ELIZABETH STREET OWNERS, INC.

Print

Details

Entity Number 1291076

Status Active

NameELIZABETH STREET OWNERS, INC.

CountySuffolk

Date of registration 12 Sep 1988 (36 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 42 ARCHIBALD WAY, SAG HARBOR, NY, United States, 11963

Address ZIP code 11963

Principal Address 7-17 ELIZABETH ST, SAG HARBOR, NY, United States, 11963

Principal Address ZIP code 11963

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

MATTHEW KELLER

DOS Process Agent

42 ARCHIBALD WAY, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address

MATTHEW KELLER

Chief Executive Officer

9 ELIZABETH ST., SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value

2006-09-01

2020-01-28

Address

763 WASHINGTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

2004-11-03

2020-01-28

Address

118 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

2004-11-03

2020-01-28

Address

118 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2004-11-03

2006-09-01

Address

C/O SCOPETTA KELLEY, 1 LIBERTY PLAZA, 35TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

2002-09-12

2004-11-03

Address

30 E. 4TH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

2002-09-12

2004-11-03

Address

92 HORATIO ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

2002-09-12

2004-11-03

Address

30 E. 4TH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

2000-08-29

2002-09-12

Address

30 E 4TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

2000-08-29

2002-09-12

Address

30 E 4TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

2000-08-29

2002-09-12

Address

425 E 6TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

200128060302

2020-01-28

BIENNIAL STATEMENT

2018-09-01

060901002492

2006-09-01

BIENNIAL STATEMENT

2006-09-01

041103002419

2004-11-03

BIENNIAL STATEMENT

2004-09-01

020912002126

2002-09-12

BIENNIAL STATEMENT

2002-09-01

000829002131

2000-08-29

BIENNIAL STATEMENT

2000-09-01

980908002093

1998-09-08

BIENNIAL STATEMENT

1998-09-01

960910002318

1996-09-10

BIENNIAL STATEMENT

1996-09-01

000055003110

1993-10-26

BIENNIAL STATEMENT

1993-09-01

930505002812

1993-05-05

BIENNIAL STATEMENT

1992-09-01

B683615-9

1988-09-12

CERTIFICATE OF INCORPORATION

1988-09-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts