EMMES MASTER SERVICES LLC

Name: | EMMES MASTER SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 1998 (27 years ago) |
Entity Number: | 2235571 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WEST 55TH STREET, SUITE 500, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EMMES MASTER SERVICES LLC | DOS Process Agent | 44 WEST 55TH STREET, SUITE 500, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-08 | 2016-05-06 | Address | 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-28 | 2015-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-04-21 | 2015-12-08 | Address | 420 LEXINGTON AVE / SUITE 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2000-03-23 | 2010-04-21 | Address | 420 LEXINGTON AVE, STE 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061505 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-86472 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180312006069 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160506006137 | 2016-05-06 | BIENNIAL STATEMENT | 2016-03-01 |
151208000034 | 2015-12-08 | CERTIFICATE OF CHANGE | 2015-12-08 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State