Search icon

ELITE ENERGY, CORP.

Company Details

Name: ELITE ENERGY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 15 Jun 2010
Entity Number: 3145197
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-563-5950

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1200132-DCA Inactive Business 2005-06-09 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
100615000118 2010-06-15 CERTIFICATE OF DISSOLUTION 2010-06-15
050104000369 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
742274 RENEWAL INVOICED 2008-09-17 110 CRD Renewal Fee
742275 RENEWAL INVOICED 2006-10-11 110 CRD Renewal Fee
71495 SS VIO INVOICED 2006-04-03 50 SS - State Surcharge (Tobacco)
71494 TP VIO INVOICED 2006-04-03 750 TP - Tobacco Fine Violation
71496 TS VIO INVOICED 2006-04-03 500 TS - State Fines (Tobacco)
700369 CNV_MS INVOICED 2006-01-26 15 Miscellaneous Fee
60649 WH VIO INVOICED 2005-09-19 150 WH - W&M Hearable Violation
279358 CNV_SI INVOICED 2005-09-15 320 SI - Certificate of Inspection fee (scales)
700368 LICENSE INVOICED 2005-06-13 110 Cigarette Retail Dealer License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State