Search icon

ERA FRANCHISE SYSTEMS LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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