Search icon

EMBLEM NYC, LLC

Company Details

Name: EMBLEM NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3978268
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 W 27TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6GX55 Obsolete Non-Manufacturer 2011-08-08 2024-02-28 2022-04-22 No data

Contact Information

POC MARIO NATARELLI
Phone +1 212-979-8200
Fax +1 917-591-4852
Address 7 WEST 22ND STREET, 10TH FLOOR, NEW YORK, NY, 10010 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EMBLEM NYC LLC DOS Process Agent 22 W 27TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-04-09 2024-07-01 Address 114 W 27TH ST, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-15 2020-04-09 Address 7 WEST 22ND STREET, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-07-28 2012-08-15 Address 54 WEST 21ST STREET, SUITE 306, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036442 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220211000001 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200409000249 2020-04-09 CERTIFICATE OF CHANGE 2020-04-09
140723006241 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120815002049 2012-08-15 BIENNIAL STATEMENT 2012-07-01
110119000145 2011-01-19 CERTIFICATE OF PUBLICATION 2011-01-19
100728000749 2010-07-28 ARTICLES OF ORGANIZATION 2010-07-28

Date of last update: 16 Jan 2025

Sources: New York Secretary of State