Name: | ELITE SERVICE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2005 (20 years ago) |
Entity Number: | 3222380 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 27TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELITE SERVICE GROUP, LLC, CONNECTICUT | 0837035 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6WXW7 | Active | Non-Manufacturer | 2013-06-13 | 2024-03-01 | No data | No data | |||||||||||||||
|
POC | JULIE SHEPPARD |
Phone | +1 212-213-0500 |
Fax | +1 212-213-9055 |
Address | 40 WEST 27 ST 12TH FLOOR, NEW YORK, NY, 10001 6938, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELITE SERVICE GROUP 401(K) PLAN | 2023 | 203056070 | 2024-07-03 | ELITE SERVICE GROUP, LLC | 6 | |||||||||||||
|
Name | Role | Address |
---|---|---|
ELITE SERVICE GROUP, LLC | DOS Process Agent | 40 WEST 27TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-14 | 2015-07-21 | Address | 40 WEST 27TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-25 | 2011-07-14 | Address | 40 WEST 27TH STREET, 12 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-06-28 | 2008-07-25 | Address | 45 WEST 21ST STET, SUITE 502, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-06-23 | 2007-06-28 | Address | 301 E 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603060833 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
170706006317 | 2017-07-06 | BIENNIAL STATEMENT | 2017-06-01 |
150721006032 | 2015-07-21 | BIENNIAL STATEMENT | 2015-06-01 |
110714002882 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090622002021 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
080725000781 | 2008-07-25 | CERTIFICATE OF CHANGE | 2008-07-25 |
070628002380 | 2007-06-28 | BIENNIAL STATEMENT | 2007-06-01 |
050902000188 | 2005-09-02 | AFFIDAVIT OF PUBLICATION | 2005-09-02 |
050902000186 | 2005-09-02 | AFFIDAVIT OF PUBLICATION | 2005-09-02 |
050623000283 | 2005-06-23 | ARTICLES OF ORGANIZATION | 2005-06-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State