Name: | EMEROSE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2010 (15 years ago) |
Entity Number: | 3978368 |
ZIP code: | 10032 |
County: | Queens |
Place of Formation: | New York |
Address: | 812 Riverside Drive, Unit 35, New York, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
EMEROSE CAPITAL LLC | DOS Process Agent | 812 Riverside Drive, Unit 35, New York, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-28 | 2024-08-09 | Address | 69-45 108TH STREET, #6G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2019-03-08 | 2020-07-28 | Address | 69-45 108TH STREET, #4C, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2013-03-05 | 2019-03-08 | Address | 71-58 AUSTIN STREET, SUITE 207-A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2012-07-30 | 2013-03-05 | Address | 83-30 VIETOR AVENUE, UNIT 311, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2010-07-28 | 2012-07-30 | Address | 83-30 VIETOR AVENUE, UNIT 11, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809001005 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
220718000202 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200728060341 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
190308000186 | 2019-03-08 | CERTIFICATE OF CHANGE | 2019-03-08 |
180717006254 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
160718006095 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140703006265 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
130305000946 | 2013-03-05 | CERTIFICATE OF CHANGE | 2013-03-05 |
120730006139 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100728000907 | 2010-07-28 | ARTICLES OF ORGANIZATION | 2010-07-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State