Name: | ELITE TOWING & FLATBEDDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1984 (41 years ago) |
Entity Number: | 885446 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 PLEASANT ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN PANTORE | Chief Executive Officer | 73 SPENCER DR, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ELITE TOWING & FLATBEDDING CORP. | DOS Process Agent | 5 PLEASANT ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-31 | 2012-07-12 | Address | 533 FOURTH ST, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2001-12-31 | Address | 119 FLORENCE ST, MAMARONECK, NY, 10643, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2021-04-15 | Address | 5 PLEASANT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1984-01-04 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415060119 | 2021-04-15 | BIENNIAL STATEMENT | 2020-01-01 |
180802006037 | 2018-08-02 | BIENNIAL STATEMENT | 2018-01-01 |
140227002223 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120712006157 | 2012-07-12 | BIENNIAL STATEMENT | 2012-01-01 |
120622000250 | 2012-06-22 | ANNULMENT OF DISSOLUTION | 2012-06-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State