Search icon

ELEPHANT GROUP HOLDINGS LLC

Company Details

Name: ELEPHANT GROUP HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2019 (6 years ago)
Entity Number: 5468881
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 945 n central ave, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
the llc DOS Process Agent 945 n central ave, WOODMERE, NY, United States, 11598

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-02-27 2025-03-05 Address 945 n central ave, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2025-02-27 2025-03-05 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2025-02-06 2025-02-27 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2025-02-06 2025-02-27 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-04-28 2025-02-06 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-04-28 2025-02-06 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2021-02-18 2023-04-28 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2019-09-03 2023-04-28 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2019-09-03 2021-02-18 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2019-01-04 2019-09-03 Address 499 CHESTNUT STREET, SUITE 202, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000877 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
250227002174 2025-02-27 CERTIFICATE OF CHANGE BY AGENT 2025-02-27
250206000561 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230428000633 2023-04-28 BIENNIAL STATEMENT 2023-01-01
210218060312 2021-02-18 BIENNIAL STATEMENT 2021-01-01
190903000468 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
190104010325 2019-01-04 ARTICLES OF ORGANIZATION 2019-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State