Search icon

PRECISION ELITE INC.

Company Details

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

DOS Process Agent

Name Role Address
PHILIP DOERRBEKER DOS Process Agent 686 GAIL CT, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
JOHN DOERRBECKER Chief Executive Officer 1516 WILSON RD, EAST MEADOW, NY, United States, 11554

History

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)

Filings

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