Search icon

ELLIS LAKE GP, LLC

Company Details

Name: ELLIS LAKE GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Oct 2009 (15 years ago)
Date of dissolution: 13 Jun 2018
Entity Number: 3868059
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: GABE NECHAMKIN, 444 MADISON AVENUE, 40TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GABE NECHAMKIN, 444 MADISON AVENUE, 40TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-10-24 2018-06-13 Address ATTENTION: ANTHONY PASQUA, 444 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-08-23 2013-10-24 Address ATTENTION: GABE NECHAMKIN, 444 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-16 2013-08-23 Address ATTN: GABRIEL NECHAMKIN, 623 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613000238 2018-06-13 SURRENDER OF AUTHORITY 2018-06-13
131024006103 2013-10-24 BIENNIAL STATEMENT 2013-10-01
130823000459 2013-08-23 CERTIFICATE OF AMENDMENT 2013-08-23
111201002156 2011-12-01 BIENNIAL STATEMENT 2011-10-01
100604000117 2010-06-04 CERTIFICATE OF PUBLICATION 2010-06-04
091016000237 2009-10-16 APPLICATION OF AUTHORITY 2009-10-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State