Name: | ELITE PROMOTIONAL MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1996 (28 years ago) |
Date of dissolution: | 02 Jan 2025 |
Entity Number: | 2091470 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030 |
Principal Address: | 305 2ND AVENUE, # 711, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
BRAD HOROWITZ | Chief Executive Officer | C/O ELITE MARKETING GROUP, PO BOX 3916, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | C/O ELITE MARKETING GROUP, PO BOX 3916, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-02-16 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-02-16 | 2023-02-16 | Address | C/O ELITE MARKETING GROUP, PO BOX 3916, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2025-01-02 | Address | C/O ELITE MARKETING GROUP, PO BOX 3916, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006607 | 2025-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-02 |
230216001598 | 2023-02-16 | BIENNIAL STATEMENT | 2022-12-01 |
201228060428 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
181221006543 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
161220006345 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State