Search icon

ELITE SERVICE GROUP, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ELITE SERVICE GROUP, LLC, CONNECTICUT 0837035 CONNECTICUT

Commercial and government entity program

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

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561720
Sponsor’s telephone number 2122130500
Plan sponsor’s address 37 WEST 28TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
ELITE SERVICE GROUP, LLC DOS Process Agent 40 WEST 27TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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