Name: | ELECTRONIC MANUFACTURERS RECYCLING MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2012 (13 years ago) |
Entity Number: | 4236577 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-25 | 2024-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926002155 | 2024-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-25 |
240425003563 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220408001183 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
200409060388 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
SR-60403 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60404 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180426006118 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
160404008355 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140528006043 | 2014-05-28 | BIENNIAL STATEMENT | 2014-04-01 |
120731000146 | 2012-07-31 | CERTIFICATE OF PUBLICATION | 2012-07-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State