Search icon

ELITE CUSTOMS BROKERS INC.

Company Details

Name: ELITE CUSTOMS BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1968 (57 years ago)
Entity Number: 222052
ZIP code: 11559
County: Kings
Place of Formation: New York
Address: MICHAEL DE LUCA, 700 ROCKAWAY TPKE, STE 301, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL DE LUCA, 700 ROCKAWAY TPKE, STE 301, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
MICHAEL DE LUCA Chief Executive Officer 700 ROCKAWAY TPKE, STE 301, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1996-05-22 2004-04-05 Address MICHAEL DE LUCA, 700 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1996-05-22 2004-04-05 Address 700 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1996-05-22 2004-04-05 Address MICHAEL DE LUCA, 700 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1992-12-16 1996-05-22 Address C/O ELITE CUSTOMS BROKERS INC, 22 LAWRENCE LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1992-12-16 1996-05-22 Address C/O ELITE CUSTOMS BROKERS INC, 22 LAWRENCE LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161216023 2016-12-16 ASSUMED NAME CORP INITIAL FILING 2016-12-16
080403002573 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060412002928 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040405002321 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020402002313 2002-04-02 BIENNIAL STATEMENT 2002-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State