Search icon

EMMA LUCILLE, INC.

Headquarter

Company Details

Name: EMMA LUCILLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557750
ZIP code: 10106
County: New York
Place of Formation: Delaware
Address: C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
CECILY STRONG Chief Executive Officer C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
EMMA LUCILLE, INC. DOS Process Agent C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

Links between entities

Type:
Headquarter of
Company Number:
1238380
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
464466035
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Address C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-07-11 Address C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-07-11 Address C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2016-04-20 2020-04-14 Address 250 W. 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2016-04-20 2020-04-14 Address 250 W. 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240711000415 2024-07-11 BIENNIAL STATEMENT 2024-07-11
221121002600 2022-11-21 BIENNIAL STATEMENT 2022-04-01
200414060066 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180516006269 2018-05-16 BIENNIAL STATEMENT 2018-04-01
160420006260 2016-04-20 BIENNIAL STATEMENT 2016-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State