Search icon

T. ELENTENY HOLDINGS, LLC

Headquarter

Company Details

Name: T. ELENTENY HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2010 (15 years ago)
Entity Number: 3909233
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 285 W BROADWAY, ROOM 500, NEW YORK, NY, United States, 10013

Links between entities

Type Company Name Company Number State
Headquarter of T. ELENTENY HOLDINGS, LLC, Alabama 000-319-661 Alabama
Headquarter of T. ELENTENY HOLDINGS, LLC, COLORADO 20171122864 COLORADO
Headquarter of T. ELENTENY HOLDINGS, LLC, FLORIDA M15000003197 FLORIDA
Headquarter of T. ELENTENY HOLDINGS, LLC, ILLINOIS LLC_04732219 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SLC8GDSESQHD95 3909233 US-NY GENERAL ACTIVE No data

Addresses

Legal 285 W BROADWAY, ROOM 500, NEW YORK, US-NY, US, 10013
Headquarters 285 West Broadway, Suite 500, New York, US-NY, US, 10013

Registration details

Registration Date 2015-10-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3909233

DOS Process Agent

Name Role Address
T. ELENTENY HOLDINGS, LLC DOS Process Agent 285 W BROADWAY, ROOM 500, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0009-23-125480 Alcohol sale 2024-08-01 2024-08-01 2026-02-28 285 W BROADWAY, NEW YORK, New York, 10013 Wholesale Liquor
0002-23-114741 Alcohol sale 2024-08-01 2024-08-01 2025-03-31 285 W BROADWAY, NEW YORK, New York, 10013 Wholesale Beer

History

Start date End date Type Value
2018-02-02 2024-02-08 Address 285 W BROADWAY, ROOM 500, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-02-24 2018-02-02 Address 66 WEST BROADWAY, STE 301, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-02-05 2014-02-24 Address 11 BROADWAY, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003774 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220705002216 2022-07-05 BIENNIAL STATEMENT 2022-02-01
200203061729 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180529000315 2018-05-29 CERTIFICATE OF PUBLICATION 2018-05-29
180202006178 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160915006229 2016-09-15 BIENNIAL STATEMENT 2016-02-01
140224002596 2014-02-24 BIENNIAL STATEMENT 2014-02-01
100205000329 2010-02-05 ARTICLES OF ORGANIZATION 2010-02-05

Date of last update: 16 Jan 2025

Sources: New York Secretary of State