Search icon

EMBASSY HOUSE EAT LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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