Name: | PRECISION ELITE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1992 (33 years ago) |
Entity Number: | 1645317 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 686 GAIL CT, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP DOERRBEKER | DOS Process Agent | 686 GAIL CT, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
JOHN DOERRBECKER | Chief Executive Officer | 1516 WILSON RD, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-11 | 2014-06-19 | Address | 686 GAIL CT, ELMONT, NY, 11003, 4610, USA (Type of address: Principal Executive Office) |
2004-08-11 | 2014-06-19 | Address | 686 GAIL CT, ELMONT, NY, 11003, 4610, USA (Type of address: Service of Process) |
1993-08-05 | 2004-08-11 | Address | 60-54 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, 2534, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 2004-08-11 | Address | 686 GAIL COURT, ELMONT, NY, 11003, 4610, USA (Type of address: Principal Executive Office) |
1993-08-05 | 2004-08-11 | Address | 686 GAIL COURT, ELMONT, NY, 11003, 4610, USA (Type of address: Service of Process) |
1992-06-18 | 1993-08-05 | Address | 686 GAIL COURT, ELMONT, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140619006008 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120724002617 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100712002021 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080610003108 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060613002529 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
040811002539 | 2004-08-11 | BIENNIAL STATEMENT | 2004-06-01 |
020524002572 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
000710002489 | 2000-07-10 | BIENNIAL STATEMENT | 2000-06-01 |
980527002408 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
960620002463 | 1996-06-20 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State