Search icon

EMIGRANT RESIDENTIAL, LLC

Headquarter

Company Details

Name: EMIGRANT RESIDENTIAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616584
ZIP code: 10017
County: New York
Place of Formation: New York
Address: EMIGRANT BANK, 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of EMIGRANT RESIDENTIAL, LLC, FLORIDA M11000004744 FLORIDA
Headquarter of EMIGRANT RESIDENTIAL, LLC, MINNESOTA a239bacb-c2e6-e011-a364-001ec94ffe7f MINNESOTA
Headquarter of EMIGRANT RESIDENTIAL, LLC, RHODE ISLAND 000712998 RHODE ISLAND
Headquarter of EMIGRANT RESIDENTIAL, LLC, CONNECTICUT 1083930 CONNECTICUT
Headquarter of EMIGRANT RESIDENTIAL, LLC, ILLINOIS LLC_03648478 ILLINOIS

DOS Process Agent

Name Role Address
JEANINE L. MCHUGH, SECRETARY DOS Process Agent EMIGRANT BANK, 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-05-26 2025-04-01 Address EMIGRANT BANK, 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-03-09 2023-05-26 Address EMIGRANT BANK, 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-03-25 2015-03-09 Address EMIGRANT BANK, 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-03-12 2013-03-25 Address 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-03-15 2013-03-12 Address EMIGRANT SAVINGS BANK, 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401037147 2025-03-27 CERTIFICATE OF CHANGE BY ENTITY 2025-03-27
230526000289 2023-05-26 BIENNIAL STATEMENT 2023-03-01
221130002423 2022-11-30 BIENNIAL STATEMENT 2021-03-01
190311061080 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006831 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150309006500 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130325006217 2013-03-25 BIENNIAL STATEMENT 2013-03-01
130312000583 2013-03-12 CERTIFICATE OF MERGER 2013-03-12
110908000008 2011-09-08 CERTIFICATE OF AMENDMENT 2011-09-08
110408002662 2011-04-08 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State