Name: | ELK HOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2000 (25 years ago) |
Entity Number: | 2547072 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 411 THEODORE FREMD AVE, SUITE 210, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 411 THEODORE FREMD AVE, SUITE 210, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-03-26 | 2024-08-26 | Address | 411 THEODORE FREMD AVE, SUITE 210, RYE, NY, 10580, USA (Type of address: Service of Process) |
2004-10-01 | 2013-03-26 | Address | 411 THEODORE FREMD AVE, SOUTH LOBBY, RYE, NY, 10580, USA (Type of address: Service of Process) |
2000-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-28 | 2004-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826001361 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220929001099 | 2022-09-29 | BIENNIAL STATEMENT | 2022-08-01 |
210414060069 | 2021-04-14 | BIENNIAL STATEMENT | 2020-08-01 |
SR-31865 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180803006287 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State