Search icon

ELM LEASING LIMITED LIABILITY COMPANY

Company Details

Name: ELM LEASING LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041422
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300AIS1DPDWL23B72 2041422 US-NY GENERAL ACTIVE 1996-06-21

Addresses

Legal C/O Howard L. Boris, Esq., 97-77 Queens Boulevard, Rego Park, New York, US-NY, US, 11374
Headquarters 40 West 57th Street, 23rd Floor, New York, US-NY, US, 10019

Registration details

Registration Date 2012-12-12
Last Update 2023-10-11
Status ISSUED
Next Renewal 2024-10-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2041422

Agent

Name Role Address
HOWARD L. BORIS, ESQ. Agent 97-77 QUEENS BLVD., REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-06-26 2024-06-19 Address 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-06-27 2020-06-26 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-07-25 2014-06-27 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-07-02 2012-07-25 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-21 2024-06-19 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
1996-06-21 2010-07-02 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000552 2024-06-19 BIENNIAL STATEMENT 2024-06-19
220608001262 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200626060343 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180626006389 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160630006034 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140627006126 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120725002794 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100702002598 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080709002050 2008-07-09 BIENNIAL STATEMENT 2008-06-01
060630002454 2006-06-30 BIENNIAL STATEMENT 2006-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State