Name: | EMERLING, FLOSS, MURPHY & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2004 (21 years ago) |
Entity Number: | 3054429 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9092 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
GEORGE M. EMERLING | Agent | 9092 MAIN STREET, CLARENCE, NY, 14031 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9092 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-12 | 2016-09-28 | Address | C/O GEORGE EMERLING, 9092 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2004-06-15 | 2020-05-06 | Name | EMERLING AGENCY, LLC |
2004-06-15 | 2016-05-12 | Address | C/O PAUL S. BARONE, 8625 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2004-05-17 | 2004-06-15 | Name | BME ASSOCIATES, LLC |
2004-05-17 | 2016-09-28 | Address | C/O HURWITZ & FINE, PC, 1300 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506000358 | 2020-05-06 | CERTIFICATE OF AMENDMENT | 2020-05-06 |
200504060860 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503007294 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160928000642 | 2016-09-28 | CERTIFICATE OF CHANGE | 2016-09-28 |
160512006107 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State