Search icon

EB OWNERSHIP, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 99 wall street #210, NEW YORK, NY, United States, 10005

Agent

Name Role Address
emily fermin Agent 99 wall street, NEW YORK, NY, 10005

History

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)

Filings

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