Search icon

E LITE US, INC.

Print

Details

Entity Number 4290724

Status Inactive

NameE LITE US, INC.

CountyNew York

Date of registration 31 Aug 2012 (12 years ago)

Date of dissolution 22 Dec 2016

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Address ZIP code 10118

Principal Address VIA NANNETTI 1, ZOLA PREDOSA, BOLOGNA, Italy

Principal Address ZIP code

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address

VALENTINA MAIORANA

Chief Executive Officer

VIA NANNETTI 1, ZOLA PREDOSA, BOLOGNA, Italy

History

Start date End date Type Value

2016-08-01

2016-12-22

Address

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

2014-08-05

2016-08-01

Address

VIA NANNETTI 1, ZOLA PREDOSA, BOLOGNA, 40069, ITA (Type of address: Chief Executive Officer)

2014-08-05

2016-08-01

Address

148 LAFAYETTE ST., 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

2012-08-31

2014-08-05

Address

122 HUDSON ST., 4TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

161222000172

2016-12-22

SURRENDER OF AUTHORITY

2016-12-22

160801006601

2016-08-01

BIENNIAL STATEMENT

2016-08-01

140805006293

2014-08-05

BIENNIAL STATEMENT

2014-08-01

120831000665

2012-08-31

APPLICATION OF AUTHORITY

2012-08-31

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts