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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BENJAMIN KIRSHNER | Chief Executive Officer | 263 GLENMOOR ROAD, GLADWYNE, PA, United States, 19003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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