Name: | ELF-NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2015 (10 years ago) |
Entity Number: | 4782892 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ELF-NY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-10 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-18 | 2016-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-18 | 2016-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-01 | 2015-09-18 | Address | ATTN:GENERAL COUNSEL, 1455 MARKET STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004847 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210716001106 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190710060416 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72029 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72030 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007484 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160404000044 | 2016-04-04 | CERTIFICATE OF CHANGE | 2016-04-04 |
150921000153 | 2015-09-21 | CERTIFICATE OF PUBLICATION | 2015-09-21 |
150918000482 | 2015-09-18 | CERTIFICATE OF CHANGE | 2015-09-18 |
150701000475 | 2015-07-01 | APPLICATION OF AUTHORITY | 2015-07-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State