Name: | ECLAT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2020 (4 years ago) |
Entity Number: | 5872794 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 south broadway, 4th floor, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street ste 700 office 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARABELIS GRIFFIN | DOS Process Agent | 75 south broadway, 4th floor, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-12 | Address | 90 state street ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-03 | 2025-02-12 | Address | 75 south broadway, 4th floor, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2022-09-30 | 2025-02-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-05 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-05 | 2025-02-03 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002484 | 2025-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-06 |
250203003443 | 2025-01-23 | CERTIFICATE OF AMENDMENT | 2025-01-23 |
220930015519 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
201105020073 | 2020-11-05 | ARTICLES OF ORGANIZATION | 2020-11-05 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State