Search icon

ECOMLT, LLC

Company Details

Name: ECOMLT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2024 (7 months ago)
Entity Number: 7435851
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: ECOMLT, LLC
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-05 2025-03-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-12-05 2025-03-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-10-07 2024-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-10-07 2024-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314001652 2025-03-13 CERTIFICATE OF CHANGE BY ENTITY 2025-03-13
241205002967 2024-12-04 CERTIFICATE OF PUBLICATION 2024-12-04
241007000517 2024-10-04 APPLICATION OF AUTHORITY 2024-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303236 Americans with Disabilities Act - Other 2023-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-18
Termination Date 2023-05-25
Section 1331
Status Terminated

Parties

Name CRUMWELL
Role Plaintiff
Name ECOMLT, LLC
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State