Search icon

ER SELECT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ER SELECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998541
ZIP code: 12260
County: Monroe
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
M14000000642
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
e7a509a1-302d-ec11-91b3-00155d32b93a
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20211924201
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
414400
State:
IDAHO
IDAHO profile:

Unique Entity ID

Unique Entity ID:
SYFJJCJGM1N6
CAGE Code:
6ZKR9
UEI Expiration Date:
2026-01-31

Business Information

Doing Business As:
TALENTBRIDGE NETWORK
Activation Date:
2025-02-05
Initial Registration Date:
2013-09-23

Commercial and government entity program

CAGE number:
6ZKR9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-07-21

Contact Information

POC:
MICHAEL HOLVEY
Phone:
+1 585-381-0810
Fax:
+1 585-381-1004

History

Start date End date Type Value
2024-08-06 2024-09-30 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-06 2024-09-30 Address 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-06-01 2024-08-06 Address 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2018-06-01 2024-08-06 Address 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-09-22 2018-06-01 Address 7 LINDEN PARK, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021799 2024-09-30 BIENNIAL STATEMENT 2024-09-30
240806001090 2024-07-24 CERTIFICATE OF CHANGE BY AGENT 2024-07-24
221003001159 2022-10-03 BIENNIAL STATEMENT 2022-09-01
201001060671 2020-10-01 BIENNIAL STATEMENT 2020-09-01
181022006321 2018-10-22 BIENNIAL STATEMENT 2018-09-01

Court Cases

Court Case Summary

Filing Date:
2018-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GUTHRIE
Party Role:
Plaintiff
Party Name:
ER SELECT LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State