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