Search icon

ELEMENTAL LED, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RANDALL E. HOLLESCHAU Chief Executive Officer 885 TRADEMARK DRIVE, SUITE 200, RENO, NV, United States, 89521

DOS Process Agent

Name Role Address
ELEMENTAL LED, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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