Search icon

EMI CONSULTING GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMI CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2007 (19 years ago)
Entity Number: 3455329
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 70 E Sunrise Hwy, ste 500, Valley Stream, NY, United States, 11581

Agent

Name Role Address
LADY MYAH BROWN Agent 79 FOLSOM AVE, HUNTINGTON STATION, NY, 11746

DOS Process Agent

Name Role Address
EMI CONSULTING GROUP, LLC DOS Process Agent 70 E Sunrise Hwy, ste 500, Valley Stream, NY, United States, 11581

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TAMARA LEIGHTON
Ownership and Self-Certifications:
Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2632087

Unique Entity ID

Unique Entity ID:
EMVPETWBKF79
CAGE Code:
93ZQ7
UEI Expiration Date:
2026-04-06

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2021-06-30

Commercial and government entity program

CAGE number:
93ZQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-06

Contact Information

POC:
TAMARA LEIGHTON
Corporate URL:
emigroupllc.com

History

Start date End date Type Value
2024-08-20 2025-03-10 Address 79 FOLSOM AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent)
2024-08-20 2025-03-10 Address 70 E Sunrise Hwy, ste 500, Valley Stream, NY, 11581, USA (Type of address: Service of Process)
2020-05-22 2024-08-20 Address 1061 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2007-01-02 2020-05-22 Address 1061 ATLANTIC AVE, BROOKLYN, NY, 11746, USA (Type of address: Service of Process)
2007-01-02 2024-08-20 Address 79 FOLSOM AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250310002276 2025-03-10 BIENNIAL STATEMENT 2025-03-10
240820003102 2024-08-20 BIENNIAL STATEMENT 2024-08-20
210706002153 2021-07-06 BIENNIAL STATEMENT 2021-07-06
200522060411 2020-05-22 BIENNIAL STATEMENT 2019-01-01
070102000024 2007-01-02 ARTICLES OF ORGANIZATION 2007-01-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State