Search icon

ELLENTON ASSOCIATES LLC

Company Details

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

DOS Process Agent

Name Role Address
ELLENTON ASSOCIATES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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