Name: | ELDAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2001 (24 years ago) |
Entity Number: | 2660820 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE MOINLAN GROUP, 3 COLUMBUS CIRCLE 26TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O THE MOINLAN GROUP, 3 COLUMBUS CIRCLE 26TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-02 | 2019-07-31 | Address | 3 COLUMBUS CIRCLE, SUITE 2300, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-05-03 | 2014-07-02 | Address | 399 PARK AVE, SUIT4 2200, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-07-16 | 2005-05-03 | Address | 125 PARK AVE SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190731002037 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
140702000040 | 2014-07-02 | CERTIFICATE OF CHANGE | 2014-07-02 |
050503002974 | 2005-05-03 | BIENNIAL STATEMENT | 2003-07-01 |
010906000382 | 2001-09-06 | AFFIDAVIT OF PUBLICATION | 2001-09-06 |
010906000384 | 2001-09-06 | AFFIDAVIT OF PUBLICATION | 2001-09-06 |
010716000478 | 2001-07-16 | ARTICLES OF ORGANIZATION | 2001-07-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State