Search icon

EEMERGE 1515 LLC

Company Details

Name: EEMERGE 1515 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896607
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 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
2022-04-14 2021-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-14 2021-10-28 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-28 2024-01-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-28 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2010-01-07 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-07 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
240112000419 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220105003182 2022-01-05 BIENNIAL STATEMENT 2022-01-05
211028000044 2021-10-27 CERTIFICATE OF CHANGE BY ENTITY 2021-10-27
220414000873 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
200130060557 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-101711 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101712 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006689 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160129006208 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140128006062 2014-01-28 BIENNIAL STATEMENT 2014-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State