Name: | ELITE WATCH ACCESSORIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Aug 2003 (22 years ago) |
Date of dissolution: | 14 Apr 2006 |
Entity Number: | 2940842 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 444 MADISON AVENUE SUITE 601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 444 MADISON AVENUE SUITE 601, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-22 | 2006-04-14 | Address | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10022, 6903, USA (Type of address: Service of Process) |
2003-08-08 | 2006-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-08-08 | 2004-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060414000192 | 2006-04-14 | SURRENDER OF AUTHORITY | 2006-04-14 |
050729002305 | 2005-07-29 | BIENNIAL STATEMENT | 2005-08-01 |
040722000318 | 2004-07-22 | CERTIFICATE OF CHANGE | 2004-07-22 |
031027000518 | 2003-10-27 | AFFIDAVIT OF PUBLICATION | 2003-10-27 |
031027000526 | 2003-10-27 | AFFIDAVIT OF PUBLICATION | 2003-10-27 |
030808000563 | 2003-08-08 | APPLICATION OF AUTHORITY | 2003-08-08 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State