Name: | EMV TOURS & LIMO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2012 (13 years ago) |
Entity Number: | 4206949 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-05 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-05 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-02-23 | 2022-03-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-02-23 | 2022-03-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201034333 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220928017872 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023802 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220305000674 | 2022-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-04 |
200302060458 | 2020-03-02 | BIENNIAL STATEMENT | 2020-02-01 |
200113060622 | 2020-01-13 | BIENNIAL STATEMENT | 2018-02-01 |
140801002133 | 2014-08-01 | BIENNIAL STATEMENT | 2014-02-01 |
120223000587 | 2012-02-23 | ARTICLES OF ORGANIZATION | 2012-02-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State