ELITE ELEVATOR CAB REMODELLING, INC.

Name: | ELITE ELEVATOR CAB REMODELLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1979 (46 years ago) |
Entity Number: | 593455 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 118 FULTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 103 REDAN DR, SMITTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB KELLERMAN | Chief Executive Officer | 150 LAKEBRIDGE DR, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
ELITE ELEVATORE CAB INC | DOS Process Agent | 118 FULTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-01 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-15 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-18 | 2001-11-19 | Address | 150 LAKEBRIDGE RD N, KINGS PARK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2001-11-19 | Address | 7 ROYAL OAK DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2001-11-19 | Address | 118 FULTON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204002262 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111221002975 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091204002212 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
060103002984 | 2006-01-03 | BIENNIAL STATEMENT | 2005-11-01 |
031104002695 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State