Search icon

EEMERGE28W44 LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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
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)

Filings

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