Name: | EMCO ENTERPRISES MINNESOTA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2015 (10 years ago) |
Entity Number: | 4737007 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | EMCO ENTERPRISES LLC |
Fictitious Name: | EMCO ENTERPRISES MINNESOTA LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418001122 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210401060547 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190416060236 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
SR-70943 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70942 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180323006193 | 2018-03-23 | BIENNIAL STATEMENT | 2017-04-01 |
150821000060 | 2015-08-21 | CERTIFICATE OF PUBLICATION | 2015-08-21 |
150403000387 | 2015-04-03 | APPLICATION OF AUTHORITY | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State