Name: | E GLOBAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2013 (11 years ago) |
Entity Number: | 4484266 |
ZIP code: | 43213 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4300 E Broad St Suite A, COLUMBUS, OH, United States, 43213 |
Name | Role | Address |
---|---|---|
E GLOBAL LLC | DOS Process Agent | 4300 E Broad St Suite A, COLUMBUS, OH, United States, 43213 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-01 | Address | 309 S. 4TH STREET, APT 1A, COLUMBUS, OH, 43215, USA (Type of address: Service of Process) |
2018-08-28 | 2019-11-04 | Address | 309 S. 4TH STREET, COLUMBUS, OH, 43215, USA (Type of address: Service of Process) |
2016-06-14 | 2018-08-28 | Address | 39 STATE ST., SUITE #430, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2013-11-07 | 2016-06-14 | Address | PO BOX 18796, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034634 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220310000481 | 2022-03-10 | BIENNIAL STATEMENT | 2021-11-01 |
191104062535 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180828006106 | 2018-08-28 | BIENNIAL STATEMENT | 2017-11-01 |
160614006394 | 2016-06-14 | BIENNIAL STATEMENT | 2015-11-01 |
140110000459 | 2014-01-10 | CERTIFICATE OF PUBLICATION | 2014-01-10 |
131107000884 | 2013-11-07 | ARTICLES OF ORGANIZATION | 2013-11-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State