Search icon

EMEROSE CAPITAL LLC

Company Details

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

DOS Process Agent

Name Role Address
EMEROSE CAPITAL LLC DOS Process Agent 812 Riverside Drive, Unit 35, New York, NY, United States, 10032

History

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)

Filings

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