Name: | ERA FRANCHISE SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2007 (17 years ago) |
Entity Number: | 3558465 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-12-11 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-15 | 2024-12-11 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-15 | 2024-02-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-15 | 2024-02-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2013-05-22 | 2021-06-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-05-22 | 2021-06-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2007-08-21 | 2013-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211001919 | 2024-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-10 |
240215003300 | 2024-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-15 |
210806001190 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
210615000046 | 2021-06-15 | CERTIFICATE OF CHANGE | 2021-06-15 |
190805062236 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170815006266 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
150803008258 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006555 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
130522000430 | 2013-05-22 | CERTIFICATE OF CHANGE | 2013-05-22 |
110805002056 | 2011-08-05 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State