Name: | ELEMENT ORCHARD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2011 (14 years ago) |
Entity Number: | 4057648 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 W 35th St Ste 500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELEMENT ORCHARD, LLC | DOS Process Agent | 224 W 35th St Ste 500, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-10 | 2025-02-03 | Address | 224 W 35th St Ste 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2021-03-15 | 2023-12-10 | Address | 82 NASSAU ST PMB 745, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2019-02-11 | 2021-03-15 | Address | 105 NORFOLK ST APT 9B, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2015-02-03 | 2019-02-11 | Address | 154 ATTORNEY ST, #602, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2011-02-18 | 2015-02-03 | Address | 313 W. 92ND ST., #1, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002117 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
231210000036 | 2023-12-10 | BIENNIAL STATEMENT | 2023-02-01 |
210315060272 | 2021-03-15 | BIENNIAL STATEMENT | 2021-02-01 |
190211061178 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170206006058 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State