Name: | ELITE ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1996 (28 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2090568 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 564 STATE STREET, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 718-398-8000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 564 STATE STREET, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1000194-DCA | Inactive | Business | 1998-11-30 | 2004-06-30 |
1000192-DCA | Inactive | Business | 1998-11-30 | 2004-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2102535 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
961206000385 | 1996-12-06 | CERTIFICATE OF INCORPORATION | 1996-12-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
385587 | RENEWAL | INVOICED | 2002-11-21 | 340 | Electronics Store Renewal |
385589 | RENEWAL | INVOICED | 2002-07-09 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
385588 | RENEWAL | INVOICED | 2000-11-27 | 340 | Electronics Store Renewal |
385590 | RENEWAL | INVOICED | 2000-07-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1431522 | LICENSE | INVOICED | 1998-12-01 | 425 | Electronic Store License Fee |
1431523 | LICENSE | INVOICED | 1998-12-01 | 340 | Electronic & Home Appliance Service Dealer License Fee |
1431524 | FINGERPRINT | INVOICED | 1998-11-30 | 50 | Fingerprint Fee |
234329 | PL VIO | INVOICED | 1998-11-30 | 360 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11471943 | 0214700 | 1973-10-03 | 195 CENTRAL AVE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11471570 | 0214700 | 1973-07-24 | 195 CENTRAL AVENUE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-09-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-08-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-09-28 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-08-24 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-08-24 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100107 E02 |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-07-30 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100107 E09 |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-07-30 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-07-30 |
Nr Instances | 2 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State