Search icon

THE ELLE ESSE GROUP, LLC

Company Details

Name: THE ELLE ESSE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840487
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 245 EAST 58TH ST, SUITE 11C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE ELLE ESSE GROUP, LLC DOS Process Agent 245 EAST 58TH ST, SUITE 11C, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2015-08-04 2023-08-01 Address 245 EAST 58TH ST, SUITE 16E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-08-06 2015-08-04 Address 245 EAST 58TH ST, SUITE 20F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-02 2013-08-06 Address 245 EAST 58TH ST, SUITE 6A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-03 2023-08-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-08-03 2011-09-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128018596 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230801011093 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000631 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190805060522 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006349 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006064 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006169 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110902002277 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090803000346 2009-08-03 ARTICLES OF ORGANIZATION 2009-08-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State