ELITE MARGINS, INC.

Name: | ELITE MARGINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1995 (30 years ago) |
Entity Number: | 1989021 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1718 CHURCH ST, HOLBROOK, NY, United States, 11741 |
Principal Address: | 1 ANDY'S LN, EASTPORT, NY, United States, 11941 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1718 CHURCH ST, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
RICHARD E BURK | Chief Executive Officer | 1718 CHURCH ST, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-29 | 2014-02-24 | Address | 18 BAVER AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2014-02-24 | Address | 18 BAVER AVE, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office) |
2001-11-29 | 2014-02-24 | Address | PO BOX 465, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
1998-04-02 | 2001-11-29 | Address | 1025 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1998-04-02 | 2001-11-29 | Address | 699 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224002360 | 2014-02-24 | BIENNIAL STATEMENT | 2013-12-01 |
120124002374 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091210002700 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
080102002057 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
060124002856 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State