EMMES SOUTHPORT LLC

Name: | EMMES SOUTHPORT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 1997 (28 years ago) |
Date of dissolution: | 09 Oct 2015 |
Entity Number: | 2206117 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE SUITE 900, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 LEXINGTON AVE SUITE 900, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-08 | 2011-04-28 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-12-08 | 2001-11-29 | Address | 420 LEXINGTON AVENUE, SUITE 2702, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151009000592 | 2015-10-09 | ARTICLES OF DISSOLUTION | 2015-10-09 |
140325006148 | 2014-03-25 | BIENNIAL STATEMENT | 2013-12-01 |
120123002434 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
110428000167 | 2011-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-28 |
100111002364 | 2010-01-11 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State