Search icon

ELEKTRA ACQUISITIONS, LLC

Company Details

Name: ELEKTRA ACQUISITIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051278
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ELEKTRA ACQUISITIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-02-05 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006583 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001533 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060013 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060982 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-56569 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56570 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007648 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006866 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006096 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110418000632 2011-04-18 CERTIFICATE OF PUBLICATION 2011-04-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State