Name: | ELEMENTEM INTEGRATUS MASSAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2018 (7 years ago) |
Entity Number: | 5384553 |
ZIP code: | 13207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 501 ROBERTS AVE, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
ELEMENTEM INTEGRATUS MASSAGE LLC | DOS Process Agent | 501 ROBERTS AVE, SYRACUSE, NY, United States, 13207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-15 | 2024-08-13 | Address | 501 ROBERTS AVE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
2019-05-29 | 2021-03-15 | Address | 2122 ERIE BLVD E, #100, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
2018-07-30 | 2019-05-29 | Address | 2212 ERIE BLVD E SUITE C, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813003670 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
231128008613 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
220802002097 | 2022-08-02 | BIENNIAL STATEMENT | 2022-07-01 |
210315060477 | 2021-03-15 | BIENNIAL STATEMENT | 2020-07-01 |
190529000538 | 2019-05-29 | CERTIFICATE OF CHANGE | 2019-05-29 |
190521000520 | 2019-05-21 | CERTIFICATE OF PUBLICATION | 2019-05-21 |
180730010575 | 2018-07-30 | ARTICLES OF ORGANIZATION | 2018-07-30 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State