ELITE AUTO PARTS, INC.

Name: | ELITE AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1989 (36 years ago) |
Entity Number: | 1355318 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 120 ALBANY AVENUE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELITE AUTO PARTS INC | DOS Process Agent | 120 ALBANY AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SOKOL | Chief Executive Officer | 120 ALBANY AVENUE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 120 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2025-05-16 | Address | 120 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2023-10-06 | Address | 120 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2025-05-16 | Address | 120 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516003573 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
231006001847 | 2023-10-06 | BIENNIAL STATEMENT | 2023-05-01 |
130513006425 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110711002301 | 2011-07-11 | BIENNIAL STATEMENT | 2011-05-01 |
090424002376 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State