Name: | SCENT I ELATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2005 (19 years ago) |
Entity Number: | 3266268 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 313 WEST 48TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SCENT I ELATE, LLC | DOS Process Agent | 313 WEST 48TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-10-02 | Address | 313 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-11-02 | 2023-09-18 | Address | 313 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-10-12 | 2011-11-02 | Address | MUHAMMED RUM, 313 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-10-07 | 2007-10-12 | Address | 313 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002700 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230918002570 | 2023-09-18 | BIENNIAL STATEMENT | 2021-10-01 |
131028002320 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111102002006 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091019002385 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071012002673 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
051007000503 | 2005-10-07 | ARTICLES OF ORGANIZATION | 2005-10-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-12-20 | No data | 313 W 48TH ST, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143225 | CL VIO | INVOICED | 2012-01-10 | 250 | CL - Consumer Law Violation |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State