Name: | ELKMAN & ARTEMIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2012 (13 years ago) |
Entity Number: | 4263581 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-28 | 2018-09-20 | Address | (Type of address: Service of Process) |
2017-12-21 | 2018-09-20 | Address | (Type of address: Registered Agent) |
2013-06-25 | 2017-12-21 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent) |
2013-06-25 | 2018-02-28 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process) |
2012-06-26 | 2013-06-25 | Address | 62 WHITE ST, NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
2012-06-26 | 2013-06-25 | Address | 62 WHITE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180920000223 | 2018-09-20 | CERTIFICATE OF CHANGE | 2018-09-20 |
180228000803 | 2018-02-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-02-28 |
171221000737 | 2017-12-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-01-20 |
130625000398 | 2013-06-25 | CERTIFICATE OF CHANGE | 2013-06-25 |
121214000632 | 2012-12-14 | CERTIFICATE OF PUBLICATION | 2012-12-14 |
120626000754 | 2012-06-26 | ARTICLES OF ORGANIZATION | 2012-06-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State