Name: | ELITE BUILDERS OF WESTCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2015 (10 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4732592 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 657 CHALLINOR DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JESSE GRIGGS | DOS Process Agent | 657 CHALLINOR DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JESSE GRIGGS | Agent | 657 CHALLINOR DRIVE, YORKTOWN HEIGHTS, NY, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-26 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-03-26 | 2025-03-04 | Address | 657 CHALLINOR DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent) |
2015-03-26 | 2025-03-04 | Address | 657 CHALLINOR DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003750 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
150326000729 | 2015-03-26 | CERTIFICATE OF INCORPORATION | 2015-03-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State