Name: | ELITE SYNTHETIC SURFACES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3229111 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 486 WILLIS AVE., LOWER LEVEL, WILLISTON PARK, NY, United States, 11596 |
Principal Address: | 486 WILLIS AVE, LOWER LEVEL, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GISMONDI | Chief Executive Officer | 486 WILLIS AVE, LOWER LEVEL, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
ELITE SYNTHETIC SURFACES, INC. | DOS Process Agent | 486 WILLIS AVE., LOWER LEVEL, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 486 WILLIS AVE, LOWER LEVEL, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2016-09-12 | 2024-07-10 | Address | 486 WILLIS AVE., LOWER LEVEL, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2016-09-12 | 2024-07-10 | Address | 486 WILLIS AVE, LOWER LEVEL, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2016-01-26 | 2016-09-12 | Address | 486 WILLIS AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2013-08-28 | 2016-09-12 | Address | 888 BALDWIN DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000900 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
160912006236 | 2016-09-12 | BIENNIAL STATEMENT | 2015-07-01 |
160126000610 | 2016-01-26 | CERTIFICATE OF CHANGE | 2016-01-26 |
130828002258 | 2013-08-28 | BIENNIAL STATEMENT | 2013-07-01 |
110728002275 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State