Name: | ELLENTON ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2007 (18 years ago) |
Entity Number: | 3545688 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELLENTON ASSOCIATES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-11 | 2014-04-04 | Address | 342 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2007-07-19 | 2011-08-11 | Address | C/O 342 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210716001536 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190709061004 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47600 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47599 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007313 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150702006791 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
140404000905 | 2014-04-04 | CERTIFICATE OF CHANGE | 2014-04-04 |
130802002414 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110811002035 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090720002962 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State