ELITE HHC LLC

Name: | ELITE HHC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2013 (12 years ago) |
Entity Number: | 4413846 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-925-2525
Phone +1 585-484-7000
Fax +1 585-484-7000
Phone +1 315-960-5000
Fax +1 315-960-5000
Website www.elitehhc.com
Fax +1 718-925-2525
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 |
---|---|---|---|
2024-12-03 | 2025-06-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-03 | 2025-06-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-24 | 2024-12-03 | Address | 1967 McDonald Ave, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2017-11-16 | 2023-08-24 | Address | 1554 63RD STREET, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-06-06 | 2017-11-16 | Address | 603 RUGBY RD SUITE 2D, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003257 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
241203004608 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
230824002014 | 2023-08-24 | BIENNIAL STATEMENT | 2023-06-01 |
180226000077 | 2018-02-26 | CERTIFICATE OF PUBLICATION | 2018-02-26 |
171116006320 | 2017-11-16 | BIENNIAL STATEMENT | 2017-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2982662 | SL VIO | INVOICED | 2019-02-15 | 3000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State