Search icon

EM MATERIALS LLC

Company Details

Name: EM MATERIALS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2017 (7 years ago)
Entity Number: 5231625
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-03-24 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-24 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-18 2022-03-24 Name BORAL MATERIALS LLC
2017-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-08 2018-01-18 Name HEADWATERS RESOURCES, LLC
2017-11-08 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
240118003030 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220324002051 2022-03-23 CERTIFICATE OF AMENDMENT 2022-03-23
211215003029 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191106060429 2019-11-06 BIENNIAL STATEMENT 2019-11-01
SR-80859 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80858 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180118000626 2018-01-18 CERTIFICATE OF AMENDMENT 2018-01-18
180116000708 2018-01-16 CERTIFICATE OF PUBLICATION 2018-01-16
171108000399 2017-11-08 APPLICATION OF AUTHORITY 2017-11-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State