-
Home Page
›
-
Counties
›
-
Broome
›
-
13733
›
-
6 EMMA STREET LLC
Company Details
Name: |
6 EMMA STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
15 Jan 2010 (15 years ago)
|
Entity Number: |
3900748 |
ZIP code: |
13733
|
County: |
Broome |
Place of Formation: |
New York |
Address: |
243 MOUNT PLEASANT ROAD, BAINBRIDGE, NY, United States, 13733 |
Agent
Name |
Role |
Address |
RONALD CICHOWSKI
|
Agent
|
6 EMMA STREET, BINGHAMTON, NY, 13905
|
DOS Process Agent
Name |
Role |
Address |
6 EMMA STREET LLC
|
DOS Process Agent
|
243 MOUNT PLEASANT ROAD, BAINBRIDGE, NY, United States, 13733
|
History
Start date |
End date |
Type |
Value |
2016-01-07
|
2018-01-02
|
Address
|
259 MAIN STREET, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process)
|
2010-01-15
|
2016-01-07
|
Address
|
6 EMMA STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200108060433
|
2020-01-08
|
BIENNIAL STATEMENT
|
2020-01-01
|
180102007991
|
2018-01-02
|
BIENNIAL STATEMENT
|
2018-01-01
|
160107007037
|
2016-01-07
|
BIENNIAL STATEMENT
|
2016-01-01
|
140123006304
|
2014-01-23
|
BIENNIAL STATEMENT
|
2014-01-01
|
120209002593
|
2012-02-09
|
BIENNIAL STATEMENT
|
2012-01-01
|
100603000971
|
2010-06-03
|
CERTIFICATE OF PUBLICATION
|
2010-06-03
|
100115000746
|
2010-01-15
|
ARTICLES OF ORGANIZATION
|
2010-01-15
|
Date of last update: 10 Mar 2025
Sources:
New York Secretary of State