Search icon

EM-BODY-MENT, LLC

Company Details

Name: EM-BODY-MENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2018 (7 years ago)
Entity Number: 5309526
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 124 W 93rd St, 5E, New York, NY, United States, 10025

Agent

Name Role Address
amy l smith Agent 124 w 93rd st, 5e, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
AMY SMITH DOS Process Agent 124 W 93rd St, 5E, New York, NY, United States, 10025

History

Start date End date Type Value
2024-03-20 2025-03-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-03-20 2025-03-07 Address 124 W 93rd St, 5E, New York, NY, 10025, USA (Type of address: Service of Process)
2018-09-19 2024-03-20 Address 444 CENTRAL PARK W, 5E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2018-05-25 2018-09-19 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2018-03-22 2024-03-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-03-22 2018-05-25 Address 444 CENTRAL PARK WEST APT #5E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001694 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
240320001892 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220316000846 2022-03-16 BIENNIAL STATEMENT 2022-03-01
180919000467 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
180917000011 2018-09-17 CERTIFICATE OF PUBLICATION 2018-09-17
180525000491 2018-05-25 CERTIFICATE OF CHANGE 2018-05-25
180322010637 2018-03-22 ARTICLES OF ORGANIZATION 2018-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State