Name: | ELITE MODEL MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2004 (21 years ago) |
Date of dissolution: | 02 Jan 2014 |
Entity Number: | 3111913 |
ZIP code: | 08816 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 245 FIFTH AVE, FL 24, NEW YORK, NY, United States, 10016 |
Address: | PO BOX 186, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
EDDIE TRUMP | Chief Executive Officer | 41 MADISON AVE, SUITE 4101, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TG SERVICES INC. | DOS Process Agent | PO BOX 186, EAST BRUNSWICK, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-18 | 2012-10-29 | Address | 404 PARK AVENUE SOUTH, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-10-18 | 2012-10-29 | Address | 404 PARK AVENUE SOUTH, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2012-10-29 | Address | P.O. BOX 186, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2008-11-05 | 2010-10-18 | Address | 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-11-05 | 2010-10-18 | Address | ATTN: RICHARD A. RUBIN, ESQ., 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140102000333 | 2014-01-02 | CERTIFICATE OF TERMINATION | 2014-01-02 |
121029002071 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101018003169 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081105002238 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
041008000653 | 2004-10-08 | APPLICATION OF AUTHORITY | 2004-10-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State