Name: | EMERLAND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2002 (23 years ago) |
Date of dissolution: | 09 Mar 2020 |
Entity Number: | 2746146 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-23 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-03-22 | 2004-02-23 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-03-22 | 2004-02-23 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309000598 | 2020-03-09 | ARTICLES OF DISSOLUTION | 2020-03-09 |
SR-88025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305007562 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160531006150 | 2016-05-31 | BIENNIAL STATEMENT | 2016-03-01 |
150831006086 | 2015-08-31 | BIENNIAL STATEMENT | 2014-03-01 |
140128006228 | 2014-01-28 | BIENNIAL STATEMENT | 2012-03-01 |
101018003150 | 2010-10-18 | BIENNIAL STATEMENT | 2010-03-01 |
090713002421 | 2009-07-13 | BIENNIAL STATEMENT | 2008-03-01 |
070323000210 | 2007-03-23 | CERTIFICATE OF PUBLICATION | 2007-03-23 |
060620002423 | 2006-06-20 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State