Search icon

EMMES CAPITAL HOLDING LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EMMES CAPITAL HOLDING LLC DOS Process Agent 44 WEST 55TH STREET, SUITE 500, NEW YORK, NY, United States, 10019

History

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)

Filings

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