Name: | EMME CONTROLS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2016 (9 years ago) |
Branch of: | EMME CONTROLS, LLC, Connecticut (Company Number 1166978) |
Entity Number: | 4933529 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-19 | 2024-04-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-24 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-24 | 2023-04-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003358 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
230419001843 | 2023-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
230324002739 | 2023-03-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-23 |
SR-75149 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75148 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160628000476 | 2016-06-28 | CERTIFICATE OF PUBLICATION | 2016-06-28 |
160420000494 | 2016-04-20 | APPLICATION OF AUTHORITY | 2016-04-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2327713 | DCA-SUS | CREDITED | 2016-04-18 | 37.5 | Suspense Account |
2327714 | PROCESSING | INVOICED | 2016-04-18 | 12.5 | License Processing Fee |
2300459 | LICENSE | CREDITED | 2016-03-16 | 50 | Home Improvement Contractor License Fee |
2300458 | TRUSTFUNDHIC | INVOICED | 2016-03-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2300457 | FINGERPRINT | INVOICED | 2016-03-16 | 75 | Fingerprint Fee |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State