ELITE PROPERTIES, LLC

Name: | ELITE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 1996 (29 years ago) |
Entity Number: | 2048669 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 347 FIFTH AVENUE / ROOM 1600, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 347 FIFTH AVENUE / ROOM 1600, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
31VI0568479 | CORPORATE BROKER | 2024-11-29 |
109924482 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401240778 | REAL ESTATE SALESPERSON | 2024-09-04 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-06 | 2012-08-06 | Address | 347 FIFTH AVE., RM 1600, NEW YORK, NY, 10016, 5010, USA (Type of address: Service of Process) |
1998-07-02 | 2000-07-06 | Address | 7 WEST 36TH ST, 4TH FL, NEW YORK, NY, 10018, 7911, USA (Type of address: Service of Process) |
1996-07-17 | 1998-07-02 | Address | 102 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160706006252 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140804006520 | 2014-08-04 | BIENNIAL STATEMENT | 2014-07-01 |
120806002128 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
101020002119 | 2010-10-20 | BIENNIAL STATEMENT | 2010-07-01 |
080718002876 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State