Name: | EMERGING ADVISORY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2005 (20 years ago) |
Date of dissolution: | 09 Mar 2018 |
Entity Number: | 3212265 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 8 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMERGING ADVISORY LLC, CONNECTICUT | 1130646 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 8 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-08 | 2010-09-01 | Address | 8 WEST 40TH ST 19TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-06-01 | 2009-06-08 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180309000388 | 2018-03-09 | ARTICLES OF DISSOLUTION | 2018-03-09 |
110630003016 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
100901000803 | 2010-09-01 | CERTIFICATE OF CHANGE | 2010-09-01 |
090608002724 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070711002100 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
051116000855 | 2005-11-16 | AFFIDAVIT OF PUBLICATION | 2005-11-16 |
051116000852 | 2005-11-16 | AFFIDAVIT OF PUBLICATION | 2005-11-16 |
050601000051 | 2005-06-01 | ARTICLES OF ORGANIZATION | 2005-06-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State