Search icon

EMORY ENTERPRISES, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 125 LAWRENCE BELL DR, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
453059197
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
78
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1432045-DCA Inactive Business 2012-05-30 2015-01-31

History

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)

Filings

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

Fine And Fees

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