Name: | EMMES CAPITAL HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 1998 (27 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 2239632 |
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 CAPITAL HOLDING LLC | DOS Process Agent | 44 WEST 55TH STREET, SUITE 500, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-05-06 | 2022-08-09 | Address | 44 WEST 55TH STREET, SUITE 500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-19 | 2016-05-06 | Address | 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-04-21 | 2015-11-19 | Address | 420 LEXINGTON AVE / SUITE 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2000-03-31 | 2010-04-21 | Address | 420 LEXINGTON AVE, SUITE 900, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1998-03-17 | 2015-11-19 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-03-17 | 2000-03-31 | Address | 420 LEXINGTON AVENUE, STE 2702, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809000988 | 2022-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-31 |
200304061488 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-86481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180312006054 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160506006133 | 2016-05-06 | BIENNIAL STATEMENT | 2016-03-01 |
151119000202 | 2015-11-19 | CERTIFICATE OF CHANGE | 2015-11-19 |
140325006137 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120423002064 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100421002549 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080512002561 | 2008-05-12 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State