Search icon

ELJAI LLC

Company Details

Name: ELJAI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104924
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o Fox Horan & Camerini LLP, 885 3rd Avenue, 17th Floor, NEW YORK, NY, United States, 10022

Agent

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

DOS Process Agent

Name Role Address
ATTN: WILLIAM I. KAPLAN, ESQ. DOS Process Agent c/o Fox Horan & Camerini LLP, 885 3rd Avenue, 17th Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-03-30 2025-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-30 2025-03-28 Address c/o Fox Horan & Camerini LLP, 885 3rd Avenue, 17th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-04-13 2023-03-30 Address ATTN: WILLIAM I KAPLAN, ESQ., 885 THIRD AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2023-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-20 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2017-03-20 2020-04-13 Address ATTN: WILLIAM I. KAPLAN, ESQ., 825 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002168 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230330001467 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210330060116 2021-03-30 BIENNIAL STATEMENT 2021-03-01
200413000770 2020-04-13 CERTIFICATE OF CHANGE 2020-04-13
190312061334 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-78201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170518000511 2017-05-18 CERTIFICATE OF PUBLICATION 2017-05-18
170320000844 2017-03-20 ARTICLES OF ORGANIZATION 2017-03-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State