Name: | ELITE TANK TESTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1999 (26 years ago) |
Entity Number: | 2352983 |
ZIP code: | 12590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1891 East Main Street, Mohegan Lake, NY, United States, 12590 |
Principal Address: | 14 MORRISSEY DR, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND HILYER | Chief Executive Officer | 14 MORRISSEY DR, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1891 East Main Street, Mohegan Lake, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2023-03-08 | Address | 14 MORRISSEY DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2023-03-08 | Address | 14 MORRISSEY DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
2007-03-21 | 2023-03-08 | Address | 14 MORRISSEY DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2007-03-21 | Address | 17 ST CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308001295 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
220512001361 | 2022-05-12 | BIENNIAL STATEMENT | 2021-03-01 |
090311002931 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070321002790 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050506002564 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State