Name: | ELITE FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2007 (18 years ago) |
Entity Number: | 3479160 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 104 WEST END AVE STE 3A, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE LEVINSON, ESQ. | Agent | 805 THIRD AVENUE, SUITE 1201, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ELITE FARMS INC. | DOS Process Agent | 104 WEST END AVE STE 3A, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
AVI YUSUFOV | Chief Executive Officer | 104 WEST END AVE STE 3A, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-07-20 | Address | 104 WEST END AVE STE 3A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-30 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-06 | 2023-07-20 | Address | 104 WEST END AVE STE 3A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720003623 | 2023-07-20 | BIENNIAL STATEMENT | 2023-02-01 |
210901004121 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190806061087 | 2019-08-06 | BIENNIAL STATEMENT | 2019-02-01 |
190521000644 | 2019-05-21 | CERTIFICATE OF CHANGE | 2019-05-21 |
171010000134 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State