ELITE REALTY OF USA INC.

Name: | ELITE REALTY OF USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2012 (13 years ago) |
Entity Number: | 4298710 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 105-20 LIBERTY AVENUE, SOUTH OZONE PARK, NY, United States, 11417 |
Principal Address: | 105-20 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RASHAAD AHMAD | Chief Executive Officer | 105-20 LIBERTY AVENUE, OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
RASHAAD AHMAD, PRESIDENT | DOS Process Agent | 105-20 LIBERTY AVENUE, SOUTH OZONE PARK, NY, United States, 11417 |
Number | Type | End date |
---|---|---|
10311208406 | CORPORATE BROKER | 2025-07-31 |
10301200391 | ASSOCIATE BROKER | 2026-01-22 |
10301220196 | ASSOCIATE BROKER | 2025-06-14 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-21 | 2020-03-06 | Address | 105-20 LIBERTY AVENUE, 2ND FLOOR, SOUTH OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027002842 | 2022-10-27 | BIENNIAL STATEMENT | 2022-09-01 |
200306062043 | 2020-03-06 | BIENNIAL STATEMENT | 2016-09-01 |
200224000128 | 2020-02-24 | ANNULMENT OF DISSOLUTION | 2020-02-24 |
DP-2223701 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
121026000044 | 2012-10-26 | CERTIFICATE OF AMENDMENT | 2012-10-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State