Search icon

ELEVATE HOSPITALITY GROUP LLC

Company Details

Name: ELEVATE HOSPITALITY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Feb 2020 (5 years ago)
Date of dissolution: 05 Mar 2025
Entity Number: 5716553
ZIP code: 29690
County: New York
Place of Formation: New York
Address: 112 STILLCOUNTRY CIRCLE, TRAVELERS REST, SC, United States, 29690

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY STE 401, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 112 STILLCOUNTRY CIRCLE, TRAVELERS REST, SC, United States, 29690

History

Start date End date Type Value
2024-02-13 2024-08-19 Address 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2024-02-13 2024-08-19 Address 345 W 88TH ST, APT 7G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2024-02-05 2024-02-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-02-05 2024-02-13 Address 345 W 88TH ST, APT 7G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2020-02-26 2024-02-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-02-26 2024-02-05 Address 345 W 88TH ST, APT 7G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002799 2025-03-05 CERTIFICATE OF MERGER 2025-03-05
240819002872 2024-08-13 CERTIFICATE OF CHANGE BY AGENT 2024-08-13
240213003600 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
240205001778 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220206000148 2022-02-06 BIENNIAL STATEMENT 2022-02-06
200703000483 2020-07-03 CERTIFICATE OF PUBLICATION 2020-07-03
200226010311 2020-02-26 ARTICLES OF ORGANIZATION 2020-02-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State