Search icon

ELECTRONIC MANUFACTURERS RECYCLING MANAGEMENT COMPANY, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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