Name: | ELC BRANDS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2008 (17 years ago) |
Date of dissolution: | 14 Aug 2023 |
Entity Number: | 3716239 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | Virginia |
Address: | 110 e 59th street, 11th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 110 e 59th street, 11th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-04 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814001849 | 2023-08-14 | SURRENDER OF AUTHORITY | 2023-08-14 |
220922000787 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
200901060381 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180906006613 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160902006458 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140903006161 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120914006252 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
101004002619 | 2010-10-04 | BIENNIAL STATEMENT | 2010-09-01 |
081029000148 | 2008-10-29 | CERTIFICATE OF PUBLICATION | 2008-10-29 |
080904000116 | 2008-09-04 | APPLICATION OF AUTHORITY | 2008-09-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State