Entity Name: | ELITE MEDICAL SUPPLY OF NEW YORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 2013 (12 years ago) |
Branch of: | ELITE MEDICAL SUPPLY OF NEW YORK, LLC, NEW YORK (Company Number 2769829) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jul 2019 (6 years ago) |
Document Number: | M13000005169 |
FEI/EIN Number |
743050935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 RIDGE ROAD, SUITE 125, WEST SENECA, NY, 14224, US |
Mail Address: | 1900 RIDGE ROAD, SUITE 125, WEST SENECA, NY, 14224, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NIKIEL GARY A | Managing Member | 1900 RIDGE ROAD, SUITE 125, WEST SENECA, NY, 14224 |
Ferrini Mary Beth | Cont | 1900 RIDGE ROAD, SUITE 125, WEST SENECA, NY, 14224 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2019-07-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-10 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2014-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-23 |
CORLCRACHG | 2019-07-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State