Search icon

ELARA CAPITAL, INC.

Company Details

Name: ELARA CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3817664
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVE, SUITE 1900, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 50000

Share Par Value 100

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P7GE1VIZ1GPU32 3817664 US-NY GENERAL ACTIVE 2009-06-03

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US, 10005
Headquarters 230 PARK AVENUE,, SUITE 2415, NEW YORK, US, 10169

Registration details

Registration Date 2014-11-21
Last Update 2024-09-17
Status ISSUED
Next Renewal 2025-11-16
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 3817664

Chief Executive Officer

Name Role Address
DAVID SOMEKH Chief Executive Officer 950 THIRD AVE, SUITE 1900, NEW YORK, NY, United States, 10022

Agent

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

DOS Process Agent

Name Role Address
ELARA CAPITAL, INC. DOS Process Agent 950 THIRD AVE, SUITE 1900, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 477 MADISON AVE, #220, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-22 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 100
2013-08-23 2017-03-22 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
2013-06-25 2024-12-16 Address 477 MADISON AVE, #220, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-06-14 2013-06-25 Address 477 MADISON AVE, #220, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-02-09 2024-12-16 Address 477 MADISON AVENUE SUITE 220, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-02 2011-02-09 Address 535 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-06-03 2013-08-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-06-03 2010-04-02 Address 335 MADISON AVE. 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216003784 2024-12-16 BIENNIAL STATEMENT 2024-12-16
SR-52347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170322000335 2017-03-22 CERTIFICATE OF AMENDMENT 2017-03-22
130823000263 2013-08-23 CERTIFICATE OF AMENDMENT 2013-08-23
130625002300 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110614002738 2011-06-14 BIENNIAL STATEMENT 2011-06-01
110209001081 2011-02-09 CERTIFICATE OF CHANGE 2011-02-09
100402000797 2010-04-02 CERTIFICATE OF CHANGE 2010-04-02
090603000178 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State