Search icon

ELEMENTS PRODUCTION LLC

Company Details

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

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

Business Information

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

Central Index Key

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

Filings since 2025-01-27

Form type D
File number 021-536309
Filing date 2025-01-27
File View File

DOS Process Agent

Name Role Address
ELEMENTS PRODUCTION LLC DOS Process Agent 373 S 1ST ST #2, BROOKLYN, NY, United States, 11211

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300360 Other Statutory Actions 2023-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-19
Termination Date 2023-06-06
Section 227B
Sub Section 3
Status Terminated

Parties

Name MCINTIRE
Role Plaintiff
Name ELEMENTS PRODUCTION LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State