Name: | EEMERGE28W44 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2007 (17 years ago) |
Entity Number: | 3597376 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 |
---|---|---|---|
2021-10-28 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-28 | 2024-04-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-26 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-11-26 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040040 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
211129001204 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
211028000019 | 2021-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-27 |
191105061766 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-96192 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-96191 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101006347 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007280 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006369 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
121026000434 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State