Search icon

EMBLEM ENERGY, LLC

Company Details

Name: EMBLEM ENERGY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2013 (11 years ago)
Entity Number: 4458837
ZIP code: 12207
County: Albany
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-10-25 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-25 2023-09-11 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-13 2017-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911001859 2023-09-11 BIENNIAL STATEMENT 2023-09-01
211025001157 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
210901003104 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200507061147 2020-05-07 BIENNIAL STATEMENT 2019-09-01
SR-64902 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64901 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170912006201 2017-09-12 BIENNIAL STATEMENT 2017-09-01
170626000774 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
130913000658 2013-09-13 APPLICATION OF AUTHORITY 2013-09-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State