Name: | ELITE BURNER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1989 (36 years ago) |
Date of dissolution: | 02 Oct 2001 |
Entity Number: | 1356341 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | EDWARD ABRAMS, 2809 ALDER RD, BELLMORE, NY, United States, 11710 |
Principal Address: | 2809 ALDER RD, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD T. ABRAMS | Chief Executive Officer | 2809 ALDER RD., BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EDWARD ABRAMS, 2809 ALDER RD, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 1997-05-29 | Address | 2809 ALDER RD., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1997-05-29 | Address | THE CORPORATION, 2809 ALDER RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1989-05-26 | 1992-11-17 | Address | ELITE BURNER SERV. INC., 2809 ALDER ROAD, BELLMORE, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011002000238 | 2001-10-02 | CERTIFICATE OF DISSOLUTION | 2001-10-02 |
970529002014 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
000044005115 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921117002885 | 1992-11-17 | BIENNIAL STATEMENT | 1992-05-01 |
C015844-4 | 1989-05-26 | CERTIFICATE OF INCORPORATION | 1989-05-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State