Name: | ELEVATE LANDSCAPE SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jan 2018 (7 years ago) |
Date of dissolution: | 04 Aug 2022 |
Entity Number: | 5270690 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-04 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-06-29 | 2022-08-04 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-06-29 | 2022-08-04 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-03 | 2018-06-29 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-04-03 | 2018-06-29 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-01-19 | 2018-04-03 | Address | 66 ADMIRALS WAY, MALTA, NY, 12020, USA (Type of address: Registered Agent) |
2018-01-19 | 2018-04-03 | Address | 66 ADMIRALS WAY, MALTA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930007701 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220804000169 | 2022-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-21 |
200130060537 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
180905000007 | 2018-09-05 | CERTIFICATE OF PUBLICATION | 2018-09-05 |
180629000341 | 2018-06-29 | CERTIFICATE OF CHANGE | 2018-06-29 |
180403000175 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
180119010616 | 2018-01-19 | ARTICLES OF ORGANIZATION | 2018-01-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State