Name: | ELROSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2009 (16 years ago) |
Entity Number: | 3803022 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-23 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-22 | 2018-07-23 | Address | 162 NORTH MAIN ST / SUITE 5, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
2009-04-27 | 2011-04-22 | Address | 162 NORTH MAIN STREET STE 5, FLORISA, NY, 10921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425004640 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210420060295 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190402060476 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
180723000561 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
170406007283 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150608006066 | 2015-06-08 | BIENNIAL STATEMENT | 2015-04-01 |
110422002154 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090427000172 | 2009-04-27 | ARTICLES OF ORGANIZATION | 2009-04-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State