Name: | EMORY ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 2011 (14 years ago) |
Date of dissolution: | 02 Jul 2014 |
Entity Number: | 4147210 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 125 LAWRENCE BELL DR, WILLIAMSVILLE, NY, United States, 14221 |
Contact Details
Phone +1 716-650-9970
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 125 LAWRENCE BELL DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1432045-DCA | Inactive | Business | 2012-05-30 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-20 | 2014-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-09-20 | 2014-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-28 | 2013-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-28 | 2013-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140702000381 | 2014-07-02 | SURRENDER OF AUTHORITY | 2014-07-02 |
130920000543 | 2013-09-20 | CERTIFICATE OF CHANGE | 2013-09-20 |
130903006501 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
111213000007 | 2011-12-13 | CERTIFICATE OF PUBLICATION | 2011-12-13 |
111213000650 | 2011-12-13 | CERTIFICATE OF PUBLICATION | 2011-12-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1228232 | RENEWAL | INVOICED | 2013-03-06 | 150 | Debt Collection Agency Renewal Fee |
1145373 | LICENSE | INVOICED | 2012-06-11 | 75 | Debt Collection License Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State