Name: | ELITE MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1992 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1668957 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRA FRIEDMAN | Chief Executive Officer | 36 W 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-28 | 1998-10-29 | Address | 33 MT. VERNON ST., RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141926 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101117002521 | 2010-11-17 | BIENNIAL STATEMENT | 2010-09-01 |
080903002006 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060915002399 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
041014002345 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
020820002424 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
010522002706 | 2001-05-22 | BIENNIAL STATEMENT | 2000-09-01 |
981029002100 | 1998-10-29 | BIENNIAL STATEMENT | 1998-09-01 |
920928000091 | 1992-09-28 | CERTIFICATE OF INCORPORATION | 1992-09-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State