ELITE CHOICE LLC

Name: | ELITE CHOICE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2013 (12 years ago) |
Entity Number: | 4494613 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2024-05-08 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-05-08 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-09 | 2024-05-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-09-09 | 2024-05-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-24 | 2023-09-09 | Address | 1967 McDonald Ave, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004785 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
240508001945 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
230909000162 | 2023-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-08 |
230824001956 | 2023-08-24 | BIENNIAL STATEMENT | 2021-12-01 |
180226000078 | 2018-02-26 | CERTIFICATE OF PUBLICATION | 2018-02-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State