Search icon

E.L.Z. COMPANY, LLC

Company Details

Name: E.L.Z. COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 2008 (17 years ago)
Date of dissolution: 07 Mar 2019
Entity Number: 3741005
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2018-06-04 2019-07-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-08-28 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-07 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-07 2012-08-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723000807 2019-07-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-08-22
190307000323 2019-03-07 ARTICLES OF DISSOLUTION 2019-03-07
180604000340 2018-06-04 CERTIFICATE OF CHANGE 2018-06-04
161214006453 2016-12-14 BIENNIAL STATEMENT 2016-11-01
141107006037 2014-11-07 BIENNIAL STATEMENT 2014-11-01

Trademarks Section

Serial Number:
85311277
Mark:
EMERSON THORPE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-05-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EMERSON THORPE

Goods And Services

For:
Dresses; Jackets; Jeans; Pants; Shirts
First Use:
2009-10-15
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 27 Mar 2025

Sources: New York Secretary of State