Search icon

ELC, LLC

Headquarter

Company Details

Name: ELC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2001 (23 years ago)
Date of dissolution: 18 Dec 2024
Entity Number: 2674824
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH ST, 15TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of ELC, LLC, ILLINOIS LLC_04182189 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 WEST 39TH ST, 15TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-09-29 2024-12-19 Address 55 WEST 39TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-08-20 2009-09-29 Address 55 WEST 39TH ST 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-08-04 2007-08-20 Address ATTN: PRESIDENT, 48 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-08-27 2005-08-04 Address C/O DAVID H. MOTOLA, ESQ., 185 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219001996 2024-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-18
170807006733 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150806006435 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130807006855 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110902002185 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090929002654 2009-09-29 BIENNIAL STATEMENT 2009-08-01
070820002593 2007-08-20 BIENNIAL STATEMENT 2007-08-01
050804002082 2005-08-04 BIENNIAL STATEMENT 2005-08-01
041202000153 2004-12-02 AFFIDAVIT OF PUBLICATION 2004-12-02
041202000151 2004-12-02 AFFIDAVIT OF PUBLICATION 2004-12-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State