Name: | ELITE COMMUNICATIONS & CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1998 (27 years ago) |
Date of dissolution: | 30 Jun 2009 |
Entity Number: | 2254331 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 248, PAWLING, NY, United States, 12564 |
Principal Address: | 538 ROUTE 22, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELITE COMMUNICATIONS & CONTROLS, INC., CONNECTICUT | 0612211 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 248, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
JOHN W PREDHAM | Chief Executive Officer | 43 MEETING HOUSE RD, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-25 | 2006-01-03 | Address | 43 MEETING HOUSE RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
1998-04-29 | 2000-04-25 | Address | 43 MEETING HOUSE ROAD, PAWLING, NY, 12546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090630000331 | 2009-06-30 | CERTIFICATE OF DISSOLUTION | 2009-06-30 |
080416002450 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060420002763 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
060103003022 | 2006-01-03 | BIENNIAL STATEMENT | 2004-04-01 |
020410002101 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000425002693 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980429000372 | 1998-04-29 | CERTIFICATE OF INCORPORATION | 1998-04-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State