Name: | ELITE RECOVERY SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2003 (22 years ago) |
Authority Date: | 07 Aug 2003 (22 years ago) |
Last Annual Report: | 16 Jun 2008 (17 years ago) |
Branch of: | ELITE RECOVERY SERVICES, INC., NEW YORK (Company Number 2831272) |
Organization Number: | 0565626 |
Principal Office: | 255 Great Arrow Ave, 2nd Floor, Suite 15, BUFFALO, NY 14207 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Paul Niedzialowski | Vice President |
Name | Role |
---|---|
Richard Corica | President |
Name | Role |
---|---|
David Benton | Secretary |
Name | Role |
---|---|
Richard Corica | Director |
Andrew Bebbington | Director |
David Benton | Director |
Name | File Date |
---|---|
Agent Resignation | 2013-12-17 |
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-06-16 |
Registered Agent name/address change | 2008-02-25 |
Annual Report | 2007-06-27 |
Annual Report | 2006-05-18 |
Annual Report | 2005-06-28 |
Statement of Change | 2003-12-23 |
Application for Certificate of Authority | 2003-08-07 |
Sources: Kentucky Secretary of State