Name: | EBI HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2008 (16 years ago) |
Entity Number: | 3713705 |
ZIP code: | 10005 |
County: | Rockland |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-28 | 2024-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-01-13 | 2024-05-28 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-01-13 | 2024-05-28 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2015-09-15 | 2023-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-15 | 2023-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-11-19 | 2015-09-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2008-08-27 | 2015-09-15 | Address | ATTN: LEGAL DEPARTMENT, 56 EAST BELL DRIVE POB 587, WARSAW, IN, 46582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000971 | 2024-06-05 | CERTIFICATE OF AMENDMENT | 2024-06-05 |
240528000948 | 2024-05-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-28 |
230113000974 | 2023-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-11 |
220816003248 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200803060652 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006271 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006299 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150915000217 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
140811006945 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120824006038 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State