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

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

Links between entities

Type:
Headquarter of
Company Number:
M11000004744
State:
FLORIDA
Type:
Headquarter of
Company Number:
a239bacb-c2e6-e011-a364-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000712998
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1083930
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_03648478
State:
ILLINOIS

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State