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