Search icon

EMPIRE SQUARE GROUP LLC

Company Details

Name: EMPIRE SQUARE GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078770
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EMPIRE SQUARE GROUP LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-12-07 2023-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-12-07 2023-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-04 2022-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-09 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-12 2015-10-09 Address 3 COLUMBUS CIRCLE SUITE 1552, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-04-07 2013-04-12 Address 1515 BROADWAY SUITE 11-71, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407001896 2023-04-07 BIENNIAL STATEMENT 2023-04-01
221207001459 2022-12-06 CERTIFICATE OF CHANGE BY ENTITY 2022-12-06
210420060161 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190404060706 2019-04-04 BIENNIAL STATEMENT 2019-04-01
SR-57168 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006454 2017-04-03 BIENNIAL STATEMENT 2017-04-01
151009006140 2015-10-09 BIENNIAL STATEMENT 2015-04-01
140401000570 2014-04-01 CERTIFICATE OF AMENDMENT 2014-04-01
130412006274 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110407000873 2011-04-07 APPLICATION OF AUTHORITY 2011-04-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State