Search icon

EMME CONTROLS, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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

Fine And Fees

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