Name: | ELITE RE OF PA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 May 2010 (15 years ago) |
Date of dissolution: | 01 Aug 2017 |
Entity Number: | 3948598 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | ELITE RE, LLC |
Fictitious Name: | ELITE RE OF PA, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-12 | 2012-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54603 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54602 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801000854 | 2017-08-01 | CERTIFICATE OF TERMINATION | 2017-08-01 |
140514006053 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
121003001013 | 2012-10-03 | CERTIFICATE OF CHANGE | 2012-10-03 |
120508006126 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100512000065 | 2010-05-12 | APPLICATION OF AUTHORITY | 2010-05-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State