Name: | ELLE & ELLE PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2010 (15 years ago) |
Entity Number: | 3988904 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | New York |
Address: | 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP | DOS Process Agent | 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-25 | 2011-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-25 | 2012-08-15 | Address | 299 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201228060579 | 2020-12-28 | BIENNIAL STATEMENT | 2020-08-01 |
180806007656 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160805006245 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140804007288 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120815006342 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
110809001146 | 2011-08-09 | CERTIFICATE OF CHANGE | 2011-08-09 |
100825000693 | 2010-08-25 | ARTICLES OF ORGANIZATION | 2010-08-25 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State