Search icon

ELITE SHOES, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HBH9BOOOQD6X25 2981425 US-NY GENERAL ACTIVE 2003-11-24

Addresses

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 563 FLUSHING AVE, UNIT #1-A, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
CHAIM SHUWAX Chief Executive Officer 563 FLUSHING AVENUE, SUITE 2A, BROOKLYN, NY, United States, 11206

History

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)

Filings

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