Name: | AMERICAN ELITE PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2593747 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 29 W 46TH ST, 6TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL L ARFA | Chief Executive Officer | 29 W 46TH ST, 6TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 W 46TH ST, 6TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-12 | 2003-01-16 | Address | ATT: RACHEL ARFA, ESQ., ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1843827 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051214000205 | 2005-12-14 | ANNULMENT OF DISSOLUTION | 2005-12-14 |
DP-1690626 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030116002377 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010112000530 | 2001-01-12 | CERTIFICATE OF INCORPORATION | 2001-01-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State