Name: | EMBASSY HOUSE EAT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2006 (18 years ago) |
Entity Number: | 3431806 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-26 | 2015-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-15 | 2015-02-13 | Address | 156 WILLIAM ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-11-01 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-11-01 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001410 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221116001077 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
201130060348 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45097 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45096 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181130006162 | 2018-11-30 | BIENNIAL STATEMENT | 2018-11-01 |
161130006297 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
150415006033 | 2015-04-15 | BIENNIAL STATEMENT | 2014-11-01 |
150213000391 | 2015-02-13 | CERTIFICATE OF CHANGE | 2015-02-13 |
121026000562 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State