Name: | EMBLEM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2004 (20 years ago) |
Entity Number: | 3121739 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W 27TH ST, 4th FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EMBLEM LLC | DOS Process Agent | 22 W 27TH ST, 4th FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-09 | 2024-11-05 | Address | 114 W 27TH ST, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-11-21 | 2020-04-09 | Address | 175 5TH AVE, STE 717, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-11-03 | 2006-11-21 | Address | 40 WEST 15TH STREET, APT. 6B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003446 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
220211000003 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200409000255 | 2020-04-09 | CERTIFICATE OF CHANGE | 2020-04-09 |
061121002097 | 2006-11-21 | BIENNIAL STATEMENT | 2006-11-01 |
050629000519 | 2005-06-29 | AFFIDAVIT OF PUBLICATION | 2005-06-29 |
050629000515 | 2005-06-29 | AFFIDAVIT OF PUBLICATION | 2005-06-29 |
041103000446 | 2004-11-03 | ARTICLES OF ORGANIZATION | 2004-11-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State