Name: | EFG HOME SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2010 (15 years ago) |
Entity Number: | 3971000 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-01 | 2019-01-28 | Address | 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-09 | 2016-07-01 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717002022 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
220728003470 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200713060357 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-102075 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180716006104 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160701006393 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140702006444 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120718006249 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100709000181 | 2010-07-09 | APPLICATION OF AUTHORITY | 2010-07-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State