Search icon

ELITE MANUFACTURING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EZRA FRIEDMAN Chief Executive Officer 36 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 47TH ST, NEW YORK, NY, United States, 10036

History

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)

Filings

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