Name: | EB OWNERSHIP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2015 (10 years ago) |
Entity Number: | 4705779 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Address: | 99 wall street #210, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 99 wall street #210, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
emily fermin | Agent | 99 wall street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-03-20 | Address | 28 church street suite 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
2025-02-13 | 2025-03-20 | Address | 28 church street suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2023-02-07 | 2025-02-13 | Address | 28 church street suite 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
2023-02-07 | 2025-02-13 | Address | 28 church street suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2022-11-16 | 2023-02-07 | Address | 28 church street suite 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
2022-11-16 | 2023-02-07 | Address | 28 church street suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2015-02-05 | 2022-11-16 | Address | 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Registered Agent) |
2015-02-05 | 2022-11-16 | Address | 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320001560 | 2025-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-05 |
250213002439 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230207002466 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
221116001931 | 2022-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-15 |
210202060157 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190207060668 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201007128 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150205010172 | 2015-02-05 | ARTICLES OF ORGANIZATION | 2015-02-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State