Name: | ELEMENTS PRODUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2016 (8 years ago) |
Entity Number: | 5059767 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 373 S 1ST ST #2, BROOKLYN, NY, United States, 11211 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HJFMHLGVDKT4 | 2024-11-09 | 373 S 1ST ST, UNIT 2, BROOKLYN, NY, 11211, 4712, USA | 373 S 1ST ST # 2, BROOKLYN, NY, 11211, 4712, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-14 |
Initial Registration Date | 2021-01-07 |
Entity Start Date | 2016-12-30 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRETT HERMAN |
Address | 373 S 1ST ST. #2, BROOKLYN, NY, 11211, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRETT HERMAN |
Address | 373 S 1ST ST. #2, BROOKLYN, NY, 11211, USA |
Past Performance | Information not Available |
---|
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0002053032 | 373 S 1ST STREET #2, BROOKLYN, NY, 11211 | 373 S 1ST STREET #2, BROOKLYN, NY, 11211 | 9174780308 | |||||||||
|
Form type | D |
File number | 021-536309 |
Filing date | 2025-01-27 |
File | View File |
Name | Role | Address |
---|---|---|
ELEMENTS PRODUCTION LLC | DOS Process Agent | 373 S 1ST ST #2, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2024-12-06 | Address | 373 S 1ST ST #2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2016-12-30 | 2023-11-06 | Address | 373 S 1ST ST #2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002591 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
231106002603 | 2023-11-06 | BIENNIAL STATEMENT | 2022-12-01 |
190730060294 | 2019-07-30 | BIENNIAL STATEMENT | 2018-12-01 |
170321000166 | 2017-03-21 | CERTIFICATE OF PUBLICATION | 2017-03-21 |
170113000711 | 2017-01-13 | CERTIFICATE OF CHANGE | 2017-01-13 |
161230000280 | 2016-12-30 | ARTICLES OF ORGANIZATION | 2016-12-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300360 | Other Statutory Actions | 2023-01-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCINTIRE |
Role | Plaintiff |
Name | ELEMENTS PRODUCTION LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State