Name: | ELITE RECOVERY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2011 (13 years ago) |
Date of dissolution: | 30 Jul 2014 |
Entity Number: | 4176044 |
ZIP code: | 55439 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | ELITE RECOVERY ACQUISITIONS, LLC |
Fictitious Name: | ELITE RECOVERY, LLC |
Address: | 5151 EDINA INDUSTRIAL BLVD., STE 299, EDINA, MN, United States, 55439 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PINE RIDGE CAPITAL | DOS Process Agent | 5151 EDINA INDUSTRIAL BLVD., STE 299, EDINA, MN, United States, 55439 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-05 | 2014-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-05 | 2014-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-06 | 2012-12-05 | Address | 5151 EDINA INDUSTRIAL BLVD., SUITE 299, EDINA, MN, 55439, USA (Type of address: Service of Process) |
2011-12-13 | 2012-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730000930 | 2014-07-30 | SURRENDER OF AUTHORITY | 2014-07-30 |
121205000841 | 2012-12-05 | CERTIFICATE OF CHANGE | 2012-12-05 |
120906000133 | 2012-09-06 | CERTIFICATE OF CHANGE | 2012-09-06 |
120314000806 | 2012-03-14 | CERTIFICATE OF PUBLICATION | 2012-03-14 |
111213000689 | 2011-12-13 | APPLICATION OF AUTHORITY | 2011-12-13 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State