Search icon

UNDER HER EMPIRE LLC

Company Details

Name: UNDER HER EMPIRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5333419
ZIP code: 14221
County: Kings
Place of Formation: New York
Activity Description: Under Her Empire is a grassroots creative agency using data and analytics to build world class creative content and marketing campaigns. We offer services of authentic storytelling to brands looking to partner with our multicultural community. We are creating a safe space and digital marketplace for creatives of color to collaborate, hone their craft, drive awareness and seek commercial opportunities - at any stage of their creative journey.
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Contact Details

Phone +1 904-716-9923

Website https://underherempire.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HY8XND7NFZY6 2024-08-29 67 HANSON PL, APT 15E, BROOKLYN, NY, 11217, 1541, USA 539 ATLANTIC AVE, PO 170378, BROOKLYN, NY, 11217, USA

Business Information

Division Name UNDER HER EMPIRE LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-09-11
Initial Registration Date 2023-08-30
Entity Start Date 2018-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYEN WILLIAMS
Address 67 HANSON PL, APT 15E, BROOKLYN, NY, 11217, USA
Government Business
Title PRIMARY POC
Name RYEN WILLIAMS
Address 67 HANSON PL, APT 15E, BROOKLYN, NY, 11217, USA
Past Performance Information not Available

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
200709000083 2020-07-09 CERTIFICATE OF PUBLICATION 2020-07-09
200521060267 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180501010646 2018-05-01 ARTICLES OF ORGANIZATION 2018-05-01

Date of last update: 30 Jan 2025

Sources: New York Secretary of State