Name: | ELEMENT DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2013 (12 years ago) |
Entity Number: | 4460551 |
ZIP code: | 14303 |
County: | Niagara |
Place of Formation: | New York |
Address: | SUITE 2D, NIAGARA FALLS, NY, United States, 14303 |
Name | Role | Address |
---|---|---|
1625 BUFFALO AVE. | DOS Process Agent | SUITE 2D, NIAGARA FALLS, NY, United States, 14303 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Number | Type | End date |
---|---|---|
10491204648 | LIMITED LIABILITY BROKER | 2025-09-11 |
10991217007 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-19 | 2024-04-15 | Address | SUITE 2D, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process) |
2013-09-18 | 2017-10-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003581 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
231128008607 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
220208002973 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
171019006262 | 2017-10-19 | BIENNIAL STATEMENT | 2017-09-01 |
130918000469 | 2013-09-18 | ARTICLES OF ORGANIZATION | 2013-09-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State