Name: | ELITE ACCOUNTING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2006 (19 years ago) |
Entity Number: | 3301296 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-04-29 | Address | 500 Mamaroneck Avenue, Suite 301, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2008-01-30 | 2024-01-04 | Address | MUNNS & DOBBINS LLP, 500 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2006-05-16 | 2012-08-24 | Name | EMMAUS ACCOUNTING SERVICES, LLC |
2006-01-05 | 2006-05-16 | Name | ODMD EMMAUS ACCOUNTING SERVICES, LLC |
2006-01-05 | 2008-01-30 | Address | 500 MAMARONECK AVENUE, HARRISON, NY, 10528, 1618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429000619 | 2024-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-26 |
240104003639 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220228001707 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
140127006024 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120824000555 | 2012-08-24 | CERTIFICATE OF AMENDMENT | 2012-08-24 |
120301002021 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100208002271 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080130002419 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060516001226 | 2006-05-16 | CERTIFICATE OF AMENDMENT | 2006-05-16 |
060105000528 | 2006-01-05 | ARTICLES OF ORGANIZATION | 2006-01-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State