EMERGE NOTARY AGENCY, LLC

Name: | EMERGE NOTARY AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 12 Apr 2018 (7 years ago) |
Entity Number: | 5322210 |
ZIP code: | 12260 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Emerge Notary Agency is a full-service notary agency that specializes in general mobile notary services and remote online notarizations working within Kings, Queens, Manhattan, Bronx and Richmond County areas which includes: Loan signing for New Purchase/Refinance/Seller/Commercial/Construction Mortgage Closings, Debt Reduction Presentations, Structured Settlements, Property Management, Fingerprinting and background check services, I-9 Employment Verification, providing depositions services for legal court cases, Apostille services, Immigration preparation services, Onsite Inspections, Onsite Property Photography, HR consulting, project management and administrative services, office supplies and apparel accessories purchasing orders. We believe in providing excellent turnaround services for both our private and corporate clients. |
Address: | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Contact Details
Phone +1 888-352-2792
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-04-17 | Address | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-08-06 | 2025-02-04 | Address | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-07-08 | 2024-08-06 | Address | 99 WASHINGTON AVEnue, STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2018-04-12 | 2024-07-08 | Address | 99 WASHINGTON AVENUE, SUITE 10, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417003037 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
250204004467 | 2025-01-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-28 |
240806003478 | 2024-07-26 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-26 |
240708002107 | 2024-06-24 | CERTIFICATE OF CHANGE BY AGENT | 2024-06-24 |
220401002030 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State