Name: | ELEMENTAL LED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2014 (11 years ago) |
Entity Number: | 4624614 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 885 Trademark Drive, Suite 200, Reno, NV, United States, 89521 |
Name | Role | Address |
---|---|---|
RANDALL E. HOLLESCHAU | Chief Executive Officer | 885 TRADEMARK DRIVE, SUITE 200, RENO, NV, United States, 89521 |
Name | Role | Address |
---|---|---|
ELEMENTAL LED, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 885 TRADEMARK DRIVE, SUITE 200, RENO, NV, 89521, USA (Type of address: Chief Executive Officer) |
2020-08-31 | 2024-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2020-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-02 | 2024-08-14 | Address | 885 TRADEMARK DRIVE, SUITE 200, RENO, NV, 89521, USA (Type of address: Chief Executive Officer) |
2016-08-02 | 2018-08-02 | Address | 1195 PARK AVENUE,SUITE 211, EMERYVILLE, CA, 94608, USA (Type of address: Principal Executive Office) |
2016-08-02 | 2018-08-02 | Address | 1195 PARK AVENUE,SUITE 211, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2014-08-20 | 2018-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001182 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220802001040 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200831060453 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802006809 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006796 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140820000483 | 2014-08-20 | APPLICATION OF AUTHORITY | 2014-08-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State