ELITE MEDICAL PRODUCTS, INC.
Headquarter
Name: | ELITE MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1988 (37 years ago) |
Date of dissolution: | 23 Jan 2015 |
Entity Number: | 1305514 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 58 JOSEPH AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ESTEE WEISZ | Chief Executive Officer | 58 JOSEPH AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ESTEE WEISZ | DOS Process Agent | 58 JOSEPH AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2013-06-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2007-09-24 | 2010-10-19 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-12-04 | 2011-09-08 | Address | 2015 FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2011-09-08 | Address | 2015 FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
1992-12-04 | 2007-09-24 | Address | 2015 FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150123000307 | 2015-01-23 | CERTIFICATE OF DISSOLUTION | 2015-01-23 |
130611002120 | 2013-06-11 | BIENNIAL STATEMENT | 2012-11-01 |
110908002890 | 2011-09-08 | BIENNIAL STATEMENT | 2010-11-01 |
101019001037 | 2010-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-10-19 |
070924001302 | 2007-09-24 | CERTIFICATE OF CHANGE | 2007-09-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State