Name: | GLOBAL ELITE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2008 (17 years ago) |
Entity Number: | 3747693 |
ZIP code: | 91361 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, United States, 91361 |
Principal Address: | 825 EAST GATE BLVD., SUITE 301, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR ANDERES | Chief Executive Officer | 825 EAST GATE BLVD, SUITE 301, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
GLOBAL ELITE GROUP INC. | DOS Process Agent | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, United States, 91361 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 825 EAST GATE BLVD, SUITE 301, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 825 EAST GATE BLVD., SUITE 301, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-07 | 2020-11-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-07 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037818 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002310 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201103062069 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
190607000034 | 2019-06-07 | CERTIFICATE OF CHANGE | 2019-06-07 |
190124002048 | 2019-01-24 | BIENNIAL STATEMENT | 2018-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2941408 | SL VIO | INVOICED | 2018-12-10 | 9250 | SL - Sick Leave Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State