Name: | ELITE SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2003 (21 years ago) |
Entity Number: | 2981425 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 563 FLUSHING AVE, UNIT #1-A, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HBH9BOOOQD6X25 | 2981425 | US-NY | GENERAL | ACTIVE | 2003-11-24 | |||||||||||||||||||
|
Legal | 563 FLUSHING AVE, New York, US-NY, US, 11206 |
Headquarters | 563 FLUSHING AVE, New York, US-NY, US, 11206 |
Registration details
Registration Date | 2015-11-17 |
Last Update | 2024-02-17 |
Status | LAPSED |
Next Renewal | 2024-02-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2981425 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 563 FLUSHING AVE, UNIT #1-A, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
CHAIM SHUWAX | Chief Executive Officer | 563 FLUSHING AVENUE, SUITE 2A, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-15 | 2009-10-30 | Address | 730 BEDFORD AVE, #4B, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2007-11-15 | Address | 169 LEE AVE, BROOKLYN, NY, 11211, 8076, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2007-11-15 | Address | 169 LEE AVE, BROOKLYN, NY, 11211, 8076, USA (Type of address: Principal Executive Office) |
2006-01-10 | 2007-11-15 | Address | 169 LEE AVE, BROOKLYN, NY, 11211, 8076, USA (Type of address: Service of Process) |
2003-11-24 | 2006-01-10 | Address | 61 HARRISON AVENUE STE. 5M, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130118000274 | 2013-01-18 | ANNULMENT OF DISSOLUTION | 2013-01-18 |
DP-1940804 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
091030002662 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071115002477 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060110002656 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031124000988 | 2003-11-24 | CERTIFICATE OF INCORPORATION | 2003-11-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State