Search icon

ELITE CELLULAR ACCESSORIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELITE CELLULAR ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961830
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: O'Rourke IP Law, PLLC, 425 Broadhollow Road Suite 120, Melville, NY, United States, 11747
Principal Address: 61 E. INDUSTRY CT., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
thomas a. o'rourke, esq. Agent bodner & o'rourke, l.l.p., 425 broadhollow rd, suite 120, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THOMAS A. O'ROURKE DOS Process Agent O'Rourke IP Law, PLLC, 425 Broadhollow Road Suite 120, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
STEPTHEN W. CONLON Chief Executive Officer 61 E. INDUSTRY CT., DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
F13000001979
State:
FLORIDA

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 61 E. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-06-04 Address Bodner & O'Rourke, L.L.P., 425 Broadhollow Road Suite 120, Melville, NY, 11747, USA (Type of address: Service of Process)
2023-01-26 2023-01-26 Address 61 E. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-06-04 Address 61 E. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-06-04 Address bodner & o'rourke, l.l.p., 425 broadhollow rd, suite 120, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604003462 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230126003238 2023-01-12 CERTIFICATE OF CHANGE BY ENTITY 2023-01-12
230112000930 2023-01-12 BIENNIAL STATEMENT 2022-06-01
211222001412 2021-12-22 BIENNIAL STATEMENT 2021-12-22
180614006063 2018-06-14 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State