Name: | ELATERAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2005 (20 years ago) |
Entity Number: | 3207704 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4123 LANKERSHAM BLVD, STE 301, NORTH HOLLYWOOD, CA, United States, 91602 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL GOATER | Chief Executive Officer | C/O ELATERAL HOUSE, CROSBY WAY, FARNHAM,, United Kingdom, GU9-7XX |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-20 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41364 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41365 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090429002034 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070613002781 | 2007-06-13 | BIENNIAL STATEMENT | 2007-05-01 |
050520000117 | 2005-05-20 | APPLICATION OF AUTHORITY | 2005-05-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State