Search icon

ELEMENT GLOBAL SERVICES, INC.

Headquarter

Company Details

Name: ELEMENT GLOBAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2013 (12 years ago)
Entity Number: 4385159
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 3368 NASH ROAD, HAMBURG, NY, United States, 14075

Contact Details

Phone +1 716-312-7597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ELEMENT GLOBAL SERVICES, INC. DOS Process Agent 3368 NASH ROAD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
MARK LESINSKI Chief Executive Officer 3368 NASH ROAD, HAMBURG, NY, United States, 14075

Links between entities

Type:
Headquarter of
Company Number:
1084717
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F14000001637
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-363-407
State:
Alabama
Type:
Headquarter of
Company Number:
0906969
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_70740109
State:
ILLINOIS

Licenses

Number Status Type Date End date
2006906-DCA Inactive Business 2014-04-25 2017-01-31

History

Start date End date Type Value
2013-04-08 2015-11-10 Address 1902 RIDGE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151110006051 2015-11-10 BIENNIAL STATEMENT 2015-04-01
130408000722 2013-04-08 CERTIFICATE OF INCORPORATION 2013-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1941305 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
1618461 LICENSE INVOICED 2014-03-12 75 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2016-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ELEMENT GLOBAL SERVICES, INC.
Party Role:
Defendant
Party Name:
KHAIMOV
Party Role:
Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State