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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELC, LLC, ILLINOIS | LLC_04182189 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 55 WEST 39TH ST, 15TH FL, NEW YORK, NY, United States, 10018 |
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) |
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