Name: | ELITE RECOVERY SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Aug 2003 (22 years ago) |
Branch of: | ELITE RECOVERY SERVICES, INC., NEW YORK (Company Number 2831272) |
Business ID: | 738498 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 255 Great Arrow Ave 2nd Floor, Suite 15Buffalo, NY 14207 |
Name | Role | Address |
---|---|---|
Andrew Bebbington | Director | 4035 Reynolds Blvd, Green Cove Springs, FL 32043 |
Richard Corica | Director | 255 Great Arrow Ave, Buffalo, NY 14207 |
David L Benton | Director | 255 Great Arrow Ave, Buffalo, NY 14207 |
Name | Role | Address |
---|---|---|
Richard Corica | President | 255 Great Arrow Ave, Buffalo, NY 14207 |
Name | Role | Address |
---|---|---|
Richard Corica | Treasurer | 255 Great Arrow Ave, Buffalo, NY 14207 |
Name | Role | Address |
---|---|---|
David L Benton | Secretary | 255 Great Arrow Ave, Buffalo, NY 14207 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-07-02 | Agent Resignation For LEXISNEXIS DOCUMENT SOLUTIONS INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For LEXISNEXIS DOCUMENT SOLUTIONS INC. |
Agent Resignation | Filed | 2013-12-16 | Agent Resignation |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-03-26 | Annual Report |
Annual Report | Filed | 2007-04-18 | Annual Report |
Annual Report | Filed | 2006-04-28 | Annual Report |
Annual Report | Filed | 2005-06-21 | Annual Report |
Annual Report | Filed | 2004-05-17 | Annual Report |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State