Name: | EB EMPLOYEE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2014 (11 years ago) |
Entity Number: | 4570151 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EB EMPLOYEE SOLUTIONS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2024-04-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-26 | 2020-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2018-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-30 | 2018-05-22 | Address | 615 DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409004200 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220401002915 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200401061352 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67426 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180626006185 | 2018-06-26 | BIENNIAL STATEMENT | 2018-04-01 |
180522000025 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
140814000144 | 2014-08-14 | CERTIFICATE OF PUBLICATION | 2014-08-14 |
140430000720 | 2014-04-30 | APPLICATION OF AUTHORITY | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State