Search icon

ELLENRIDGE, LLC

Company Details

Name: ELLENRIDGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2014 (11 years ago)
Entity Number: 4591503
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 99 wall street #210, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent 99 wall street #210, NEW YORK, NY, United States, 10005

Agent

Name Role Address
emily fermin Agent 99 wall street, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-06-06 2025-03-20 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2024-06-06 2025-03-20 Address 28 CHURCH STREET, Suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2022-07-25 2024-06-06 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2022-07-25 2024-06-06 Address 28 CHURCH STREET, Suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2014-06-12 2022-07-25 Address 330 RTE 17A, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320000525 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
240606004210 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220725002542 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
220601002181 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200605060326 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180604006183 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006458 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140818000103 2014-08-18 CERTIFICATE OF PUBLICATION 2014-08-18
140612010195 2014-06-12 ARTICLES OF ORGANIZATION 2014-06-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State