Search icon

EMISSTAR LLC

Company Details

Name: EMISSTAR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412384
County: Suffolk
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMISSTAR LLC 401(K) P/S PLAN 2013 412175001 2014-09-12 EMISSTAR LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314196107
Plan sponsor’s address 102 S GILLETTE AVE, BAYPORT, NY, 11705

Plan administrator’s name and address

Administrator’s EIN 412175001
Plan administrator’s name EMISSTAR LLC
Plan administrator’s address 102 S GILLETTE AVE, BAYPORT, NY, 11705
Administrator’s telephone number 6314196107

Signature of

Role Plan administrator
Date 2014-09-12
Name of individual signing MICHAEL BLOCK
EMISSTAR LLC 401(K) P/S PLAN 2012 412175001 2015-05-26 EMISSTAR LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314196107
Plan sponsor’s address 982 MONTAUK HIGHWAY, SUITE 8, BAYPORT, NY, 11705

Plan administrator’s name and address

Administrator’s EIN 412175001
Plan administrator’s name EMISSTAR LLC
Plan administrator’s address 982 MONTAUK HIGHWAY, SUITE 8, BAYPORT, NY, 11705
Administrator’s telephone number 6314196107

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing MICHAEL BLOCK

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2010-07-09 2015-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-07-09 2015-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-09-14 2010-07-09 Address 982 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150925000019 2015-09-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-09-25
150914000015 2015-09-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-10-14
101117002762 2010-11-17 BIENNIAL STATEMENT 2010-09-01
100709000751 2010-07-09 CERTIFICATE OF CHANGE 2010-07-09
061201000117 2006-12-01 CERTIFICATE OF PUBLICATION 2006-12-01
060914000247 2006-09-14 APPLICATION OF AUTHORITY 2006-09-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State