ELITE SYSTEMS PLACEMENT INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ELITE SYSTEMS PLACEMENT INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 May 1997 |
Branch of: | ELITE SYSTEMS PLACEMENT INC., NEW YORK (Company Number 1915398) |
Business ALEI: | 0562975 |
Annual report due: | 14 May 2009 |
Business address: | 2 PERRY PLACE, RIVERSIDE, CT, 06878 |
ZIP code: | 06878 |
County: | Fairfield |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN P. D'ARMINIO | Officer | 2 PERRY PLACE, RIVERSIDE, CT, 06878, United States | 2 PERRY PLACE, RIVERSIDE, CT, 06878, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003809667 | 2008-11-03 | 2008-11-03 | Withdrawal | Certificate of Withdrawal | - |
0003733252 | 2008-07-21 | - | Annual Report | Annual Report | 2007 |
0003733241 | 2008-07-21 | - | Annual Report | Annual Report | 2006 |
0003733233 | 2008-07-21 | - | Annual Report | Annual Report | 2005 |
0003733270 | 2008-07-21 | - | Annual Report | Annual Report | 2008 |
0003224304 | 2006-05-26 | - | Annual Report | Annual Report | 2004 |
0003224300 | 2006-05-26 | - | Annual Report | Annual Report | 2002 |
0003224302 | 2006-05-26 | - | Annual Report | Annual Report | 2003 |
0002862732 | 2005-01-12 | - | Annual Report | Annual Report | 2001 |
0002862731 | 2005-01-12 | - | Annual Report | Annual Report | 2000 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information