Name: | EMMES HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 1999 (25 years ago) |
Date of dissolution: | 06 Apr 2016 |
Entity Number: | 2411808 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44 WEST 55TH STREET, 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 HOLDING LLC | DOS Process Agent | 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-04 | 2015-10-14 | Address | 111 EIGHTH AVE, TEAM 7, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-23 | 2015-11-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-23 | 2002-06-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86986 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160406000597 | 2016-04-06 | CERTIFICATE OF TERMINATION | 2016-04-06 |
151120000048 | 2015-11-20 | CERTIFICATE OF CHANGE | 2015-11-20 |
151014006349 | 2015-10-14 | BIENNIAL STATEMENT | 2015-08-01 |
131001002234 | 2013-10-01 | BIENNIAL STATEMENT | 2013-08-01 |
110826002250 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090817002833 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
050810002263 | 2005-08-10 | BIENNIAL STATEMENT | 2005-08-01 |
031112002260 | 2003-11-12 | BIENNIAL STATEMENT | 2003-08-01 |
020604002215 | 2002-06-04 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State