Search icon

ELITE TOUCH DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE TOUCH DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 27 Jun 2017
Entity Number: 3145308
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 907 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX KHAYKOV Chief Executive Officer 907 AVENUE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ELITE TOUCH DESIGN CORP. DOS Process Agent 907 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2007-03-08 2013-02-06 Address 913 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-03-08 2013-02-06 Address 913 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2007-03-08 2013-02-06 Address 913 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-01-04 2007-03-08 Address 2260 E 26 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170627000301 2017-06-27 CERTIFICATE OF DISSOLUTION 2017-06-27
130206006303 2013-02-06 BIENNIAL STATEMENT 2013-01-01
090212003431 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070308002574 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050104000515 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190003 OL VIO INVOICED 2012-09-07 500 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State