Name: | EMERGE.ME, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2018 (7 years ago) |
Entity Number: | 5299464 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Delaware |
Address: | One Commerce Plaza - 99 Washington Ave., Suite 805-A, Albany, NY, United States, 12210 |
Principal Address: | 1300 Monad Ter, Unit 9B, Miami Beach, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
WESTLEY THOMPSON | Chief Executive Officer | 1300 MONAD TER, UNIT 9B, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | One Commerce Plaza - 99 Washington Ave., Suite 805-A, Albany, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 1300 MONAD TER, UNIT 9B, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 61 S MAIN ST STE 302, WEST HARTFORD, CT, 06107, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2024-03-08 | Address | 61 S MAIN ST STE 302, WEST HARTFORD, CT, 06107, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 61 S MAIN ST STE 302, WEST HARTFORD, CT, 06107, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2024-03-08 | Address | One Commerce Plaza - 99 Washington Ave., Suite 805-A, Albany, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308001070 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
231107000540 | 2023-11-07 | BIENNIAL STATEMENT | 2022-03-01 |
200305061365 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
181218000148 | 2018-12-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-12-18 |
180307000480 | 2018-03-07 | APPLICATION OF AUTHORITY | 2018-03-07 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State