Name: | THE ELECTRUM GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2011 (13 years ago) |
Entity Number: | 4178192 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-19 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004184 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
191205060071 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-103074 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171205006707 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151203006583 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131231006107 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120724001015 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
120215000577 | 2012-02-15 | CERTIFICATE OF PUBLICATION | 2012-02-15 |
111219000321 | 2011-12-19 | APPLICATION OF AUTHORITY | 2011-12-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State