Name: | ELO MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 1996 (28 years ago) |
Date of dissolution: | 23 May 2017 |
Entity Number: | 2085714 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1674 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1674 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-24 | 2008-10-27 | Address | 42 W 48TH ST, 206, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-11-19 | 2006-10-24 | Address | 42 WEST 48TH STREET #206, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170523000165 | 2017-05-23 | ARTICLES OF DISSOLUTION | 2017-05-23 |
101109002819 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081027002531 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061024002379 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041109002120 | 2004-11-09 | BIENNIAL STATEMENT | 2004-11-01 |
021126002535 | 2002-11-26 | BIENNIAL STATEMENT | 2002-11-01 |
001108002113 | 2000-11-08 | BIENNIAL STATEMENT | 2000-11-01 |
970520000834 | 1997-05-20 | AFFIDAVIT OF PUBLICATION | 1997-05-20 |
970520000833 | 1997-05-20 | AFFIDAVIT OF PUBLICATION | 1997-05-20 |
961119000329 | 1996-11-19 | ARTICLES OF ORGANIZATION | 1996-11-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State