Search icon

ELITE PROPERTY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2995973
ZIP code: 12538
County: Columbia
Place of Formation: New York
Address: LEIGH BAHNATKA, 4302 ALBANY POST RD, HYDE PARK, NY, United States, 12538
Principal Address: 96 OLD POST ROAD, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEIGH A BAHNATKA Chief Executive Officer 4302 ALBANY POST RD, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEIGH BAHNATKA, 4302 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Form 5500 Series

Employer Identification Number (EIN):
562424705
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type End date
10491208621 LIMITED LIABILITY BROKER 2025-02-21
10991229029 REAL ESTATE PRINCIPAL OFFICE No data
10401345932 REAL ESTATE SALESPERSON 2025-02-22

History

Start date End date Type Value
2006-02-28 2008-01-25 Address 16 SHOTZELL AVE, PO BOX 51, RHINECLIFF, NY, 12574, USA (Type of address: Principal Executive Office)
2004-01-06 2006-02-28 Address P.O. BOX 51, RHINECLIFF, NY, 12574, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002044 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120216002148 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100119002038 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080125002329 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060228002506 2006-02-28 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State