Entity Number 4806868
Status Active
NameELITE PROCESS SERVING, INC
CountyOnondaga
Date of registration 19 Aug 2015 (9 years ago) 19 Aug 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 466 N Salina St, Syracuse, NY, United States, 13203
Address ZIP code 13203
Principal Address 466 N Salina St, SYRACUSE, NY, United States, 13203
Principal Address ZIP code 13203
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
TASNIM AMIN
DOS Process Agent
466 N Salina St, Syracuse, NY, United States, 13203
TASNIM AMIN
Chief Executive Officer
466 N SALINA ST, SYRACUSE, NY, United States, 13203
2024-03-21
2024-03-21
Address
466 N SALINA ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-03-21
2024-03-21
Address
151 OAK STREET # 5, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2024-03-21
2024-03-21
Address
184 REMINGTON AVE. BLDG 9-9, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2017-12-08
2024-03-21
Address
151 OAK STREET # 5, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2017-12-08
2024-03-21
Address
466 N SALINA STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2015-08-19
2024-03-21
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-19
2017-12-08
Address
115 DELAWARE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
240321001649
2024-03-21
BIENNIAL STATEMENT
2024-03-21
210819001737
2021-08-19
BIENNIAL STATEMENT
2021-08-19
190809060466
2019-08-09
BIENNIAL STATEMENT
2019-08-01
171208006143
2017-12-08
BIENNIAL STATEMENT
2017-08-01
150819000122
2015-08-19
CERTIFICATE OF INCORPORATION
2015-08-19
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts