Search icon

THE ELITE AGENCY LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE ELITE AGENCY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2821743
ZIP code: 10035
County: New York
Place of Formation: New York
Principal Address: 260 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016
Address: 54 E WALNUT AVE, FARMINGDALE, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE WEBER DOS Process Agent 54 E WALNUT AVE, FARMINGDALE, NY, United States, 10035

Chief Executive Officer

Name Role Address
LOUIS J PALUMBO Chief Executive Officer 210 VILLA DR, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
F07000001328
State:
FLORIDA

History

Start date End date Type Value
2004-12-13 2007-02-20 Address 225 SEAFORD AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2004-12-13 2007-02-20 Address 1040 FIRST AVE / SUITE 211, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-12-13 2007-02-20 Address 54 E WALNUT AVE, FARMINGDALE, NY, 10035, USA (Type of address: Service of Process)
2002-10-10 2004-12-13 Address 1040 FIRST AVENUE SUITE 211, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1850312 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070220002101 2007-02-20 BIENNIAL STATEMENT 2006-10-01
041213002640 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021010000685 2002-10-10 CERTIFICATE OF INCORPORATION 2002-10-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
-3900.00
Base And Exercised Options Value:
-3900.00
Base And All Options Value:
0.00
Awarding Agency Name:
Executive Office of the President
Performance Start Date:
2009-05-26
Description:
CANCELLATION OF CALL #0001
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
V127: SECURITY VEHICLE SERVICES
Procurement Instrument Identifier:
USTGENB9005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Executive Office of the President
Performance Start Date:
2008-10-01
Description:
SECURE CAR/DRIVER
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
V127: SECURITY VEHICLE SERVICES
Procurement Instrument Identifier:
USTGENP080014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5460.00
Base And Exercised Options Value:
5460.00
Base And All Options Value:
5460.00
Awarding Agency Name:
Executive Office of the President
Performance Start Date:
2008-05-08
Description:
SECURITY TRANSPORTATION
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
V127: SECURITY VEHICLE SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State