Name: | EMJAY RT 9W LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2009 (15 years ago) |
Date of dissolution: | 26 May 2023 |
Entity Number: | 3878012 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2018-07-23 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-11-12 | 2018-07-23 | Address | 162 NORTH MAIN STREET, STE 5, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808001732 | 2023-05-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-26 |
211118000866 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
201112060529 | 2020-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
181031006129 | 2018-10-31 | BIENNIAL STATEMENT | 2017-11-01 |
180723000568 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
140527006110 | 2014-05-27 | BIENNIAL STATEMENT | 2013-11-01 |
111208002273 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091112000651 | 2009-11-12 | ARTICLES OF ORGANIZATION | 2009-11-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State