ELITE MANAGEMENT GROUP, INC.

Name: | ELITE MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1988 (37 years ago) |
Entity Number: | 1312220 |
ZIP code: | 11721 |
County: | New York |
Place of Formation: | New York |
Address: | 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721 |
Principal Address: | 188 MONTAGUE STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S TEICH | Chief Executive Officer | 285 HENRY STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 285 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-11 | 2025-02-20 | Address | 285 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2023-03-11 | Address | 285 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2025-02-20 | Address | 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003724 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230311000373 | 2023-03-11 | BIENNIAL STATEMENT | 2022-12-01 |
201229060027 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
181212006057 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161222006189 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State