Search icon

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL, LLC

Company Details

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

DOS Process Agent

Name Role Address
EMERSON AUTOMATION SOLUTIONS FINAL CONTROL, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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