Name: | ELITE EDUCATION AND TRAINING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2009 (15 years ago) |
Entity Number: | 3868093 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Elite Education and Training Services (EETS) provides career training and continuing education courses for diverse professionals. EETS courses offers unparalleled flexibility and course contents in a variety of formats including online. The company's courses are created by exceptional credential educators and facilitated by licensed instructors. |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-600-0552
Website http://eetsonline.com
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZWKDWYB6VBH3 | 2025-01-06 | 550 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, 1918, USA | 165-100 BAISLEY BLVD., P.O. BOX 341356, JAMAICA, NY, 11434, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.eetsonline.com |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-09 |
Initial Registration Date | 2021-06-02 |
Entity Start Date | 2009-10-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541720, 611430, 611699, 611710, 624190 |
Product and Service Codes | U001, U008, U009, U099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CAROL MARTIN BROWN |
Role | DIRECTOR |
Address | 165-100 BAISLEY BLVD., P.O. BOX 341356, JAMAICA, NY, 11434, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CAROL MARTIN BROWN |
Role | DIRECTOR |
Address | 165-100 BAISLEY BLVD., P.O. BOX 341356, JAMAICA, NY, 11434, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-10-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-31 | 2023-10-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-10-16 | 2023-05-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-10-16 | 2023-05-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000053 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
230531001739 | 2023-05-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-31 |
211013002677 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
191015060172 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171011006156 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
151015006055 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
111118002574 | 2011-11-18 | BIENNIAL STATEMENT | 2011-10-01 |
100708000580 | 2010-07-08 | CERTIFICATE OF PUBLICATION | 2010-07-08 |
091016000282 | 2009-10-16 | ARTICLES OF ORGANIZATION | 2009-10-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State