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

DOS Process Agent

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 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: 29 Mar 2025

Sources: New York Secretary of State