Search icon

EMMES CONSTELLATION LLC

Company Details

Name: EMMES CONSTELLATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Mar 1998 (27 years ago)
Date of dissolution: 09 Dec 2015
Entity Number: 2235553
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-04-27 2015-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-03-28 2015-12-03 Address 420 LEXINGTON AVENUE, STE. 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1998-03-05 2011-04-27 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-03-05 2000-03-28 Address 420 LEXINGTON AVENUE, SUITE 2702, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151209000535 2015-12-09 ARTICLES OF DISSOLUTION 2015-12-09
151203000114 2015-12-03 CERTIFICATE OF CHANGE 2015-12-03
140325006130 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120423002062 2012-04-23 BIENNIAL STATEMENT 2012-03-01
110427001143 2011-04-27 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-27
100421002950 2010-04-21 BIENNIAL STATEMENT 2010-03-01
080512002572 2008-05-12 BIENNIAL STATEMENT 2008-03-01
040311002418 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020326002348 2002-03-26 BIENNIAL STATEMENT 2002-03-01
000328002184 2000-03-28 BIENNIAL STATEMENT 2000-03-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State