-
Home Page
›
-
Counties
›
-
Albany
›
-
10016
›
-
EMERALD STRATEGIES LLC
Company Details
Name: |
EMERALD STRATEGIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
31 Mar 2006 (19 years ago)
|
Date of dissolution: |
11 Jan 2012 |
Entity Number: |
3342447 |
ZIP code: |
10016
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
280 MADISON AVE., STE. 912, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
280 MADISON AVE., STE. 912, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2006-03-31
|
2007-10-25
|
Address
|
7173 CONSTRUCTION COURT STE. A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120111000938
|
2012-01-11
|
ARTICLES OF DISSOLUTION
|
2012-01-11
|
110513002715
|
2011-05-13
|
BIENNIAL STATEMENT
|
2010-03-01
|
090724000507
|
2009-07-24
|
CERTIFICATE OF AMENDMENT
|
2009-07-24
|
080519000022
|
2008-05-19
|
CERTIFICATE OF AMENDMENT
|
2008-05-19
|
080417002336
|
2008-04-17
|
BIENNIAL STATEMENT
|
2008-03-01
|
071025000196
|
2007-10-25
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2007-10-25
|
070305000124
|
2007-03-05
|
CERTIFICATE OF PUBLICATION
|
2007-03-05
|
061018000673
|
2006-10-18
|
CERTIFICATE OF AMENDMENT
|
2006-10-18
|
060331000478
|
2006-03-31
|
ARTICLES OF ORGANIZATION
|
2006-03-31
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State