Name: | EMIGRANT GB LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2007 (18 years ago) |
Date of dissolution: | 01 Jun 2021 |
Entity Number: | 3521593 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CHIEF FINANCIAL OFFICER, 335 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: CHIEF FINANCIAL OFFICER, 335 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-05-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601000301 | 2021-06-01 | SURRENDER OF AUTHORITY | 2021-06-01 |
190514060215 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
SR-47047 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47046 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170511006380 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State