Search icon

EB EMPLOYEE SOLUTIONS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EB EMPLOYEE SOLUTIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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