Name: | EMERSON AUTOMATION SOLUTIONS FINAL CONTROL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 2014 (10 years ago) |
Date of dissolution: | 15 Apr 2022 |
Entity Number: | 4658362 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EMERSON AUTOMATION SOLUTIONS FINAL CONTROL, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2022-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-29 | 2017-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-29 | 2017-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415000552 | 2022-04-15 | CERTIFICATE OF TERMINATION | 2022-04-15 |
201001062438 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-69215 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69216 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001006433 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
171020000059 | 2017-10-20 | CERTIFICATE OF AMENDMENT | 2017-10-20 |
170503000603 | 2017-05-03 | CERTIFICATE OF CHANGE | 2017-05-03 |
161006006291 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141226000085 | 2014-12-26 | CERTIFICATE OF PUBLICATION | 2014-12-26 |
141029000765 | 2014-10-29 | APPLICATION OF AUTHORITY | 2014-10-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State