Search icon

EMERGENT IV, LLC

Company Details

Name: EMERGENT IV, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2016 (8 years ago)
Entity Number: 5059985
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2020-01-27 2024-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-27 2024-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002625 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221230000802 2022-12-30 BIENNIAL STATEMENT 2022-12-01
201230060220 2020-12-30 BIENNIAL STATEMENT 2020-12-01
200127000725 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
SR-77431 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77430 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181227006129 2018-12-27 BIENNIAL STATEMENT 2018-12-01
170320000903 2017-03-20 CERTIFICATE OF PUBLICATION 2017-03-20
161230000599 2016-12-30 APPLICATION OF AUTHORITY 2016-12-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State