Search icon

ELITE SEM INC.

Company Details

Name: ELITE SEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2004 (21 years ago)
Date of dissolution: 30 Jan 2017
Entity Number: 3046903
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 263 GLENMOOR ROAD, GLADWYNE, PA, United States, 19003
Address: C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BENJAMIN KIRSHNER Chief Executive Officer 263 GLENMOOR ROAD, GLADWYNE, PA, United States, 19003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-08-29 2016-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-13 2016-08-29 Address 263 GLENMOOR ROAD, GLADWYNE, PA, 19035, USA (Type of address: Registered Agent)
2013-12-13 2016-08-29 Address 263 GLENMOOR ROAD, GLADWYNE, PA, 19035, USA (Type of address: Service of Process)
2006-09-18 2016-09-02 Address 2373 BROADWAY STE 904, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-09-18 2016-09-02 Address 333 7TH AVE 18TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-04-29 2013-12-13 Address 150 EAST 44TH STREET APT. 20 D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-04-29 2013-12-13 Address 150 EAST 44TH STREET APT. 20 D, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170130000983 2017-01-30 CERTIFICATE OF MERGER 2017-01-30
160902002026 2016-09-02 BIENNIAL STATEMENT 2016-04-01
160829000331 2016-08-29 CERTIFICATE OF CHANGE 2016-08-29
131213000841 2013-12-13 CERTIFICATE OF CHANGE 2013-12-13
060918002894 2006-09-18 BIENNIAL STATEMENT 2006-04-01
040429000391 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Date of last update: 19 Jan 2025

Sources: New York Secretary of State