ENVISION EMI, LLC

Name: | ENVISION EMI, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Apr 2007 (18 years ago) |
Date of dissolution: | 06 Dec 2011 |
Entity Number: | 3502827 |
ZIP code: | 22182 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1919 GALLOWS ROAD, SUITE 700, VIENNA, VA, United States, 22182 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1919 GALLOWS ROAD, SUITE 700, VIENNA, VA, United States, 22182 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-04 | 2011-12-06 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-22 | 2011-05-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-12-01 | 2011-12-06 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-04-13 | 2009-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-13 | 2011-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111206000790 | 2011-12-06 | SURRENDER OF AUTHORITY | 2011-12-06 |
110504002055 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
110422001130 | 2011-04-22 | CERTIFICATE OF CHANGE | 2011-04-22 |
091201000976 | 2009-12-01 | CERTIFICATE OF CHANGE | 2009-12-01 |
090403002385 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State