Search icon

LI ELITE EVENTS CORP

Company Details

Name: LI ELITE EVENTS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5097030
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 27 campus lane, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER DUTTON DOS Process Agent 27 campus lane, Ronkonkoma, NY, United States, 11779

Agent

Name Role Address
JENNIFER DUTTON Agent 200 SKYLINE DR, CORAM, NY, 11727

Chief Executive Officer

Name Role Address
JENNIFER DUTTON Chief Executive Officer 27 CAMPUS LAND, RONKONKOM, NY, United States, 11779

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 750 DUBERRY ST, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 27 CAMPUS LAND, RONKONKOM, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-01 Address BOX 528, CENTEREACH, GA, 11720, USA (Type of address: Service of Process)
2023-03-11 2023-03-11 Address 750 DUBERRY ST, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-03-11 2025-03-01 Address 750 DUBERRY ST, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-01 Address 200 SKYLINE DR, CORAM, NY, 11727, USA (Type of address: Registered Agent)
2019-03-15 2023-03-11 Address BOX 528, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2019-03-15 2023-03-11 Address 750 DUBERRY ST, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2017-03-06 2023-03-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250301038889 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230311000061 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210301060191 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190315060017 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170306010582 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State