Name: | ELISE KING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 1998 (26 years ago) |
Date of dissolution: | 09 Aug 2010 |
Entity Number: | 2325091 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | 155 WHITE PLAINS ROAD, STE 200, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 155 WHITE PLAINS ROAD, STE 200, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-15 | 2008-12-16 | Address | 517 ROUTE 1 SOUTH, STE 3060, ISELIN, NJ, 08830, USA (Type of address: Service of Process) |
2005-03-09 | 2007-05-15 | Address | 32 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
1998-12-15 | 2005-03-09 | Address | 29 WINWARD ISLE, WEST PALM BEACH, FL, 33418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100809000675 | 2010-08-09 | CERTIFICATE OF MERGER | 2010-08-09 |
081216002381 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
070515002503 | 2007-05-15 | BIENNIAL STATEMENT | 2006-12-01 |
050525000602 | 2005-05-25 | AFFIDAVIT OF PUBLICATION | 2005-05-25 |
050525000598 | 2005-05-25 | AFFIDAVIT OF PUBLICATION | 2005-05-25 |
050309000448 | 2005-03-09 | CERTIFICATE OF CHANGE | 2005-03-09 |
040303002466 | 2004-03-03 | BIENNIAL STATEMENT | 2002-12-01 |
981215000168 | 1998-12-15 | ARTICLES OF ORGANIZATION | 1998-12-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State