Name: | EMPIRICAL SOFTWARE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2018 (7 years ago) |
Entity Number: | 5340871 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VBZVUWJRTJN8 | 2021-12-03 | 2 GOLD ST APT 506, NEW YORK, NY, 10038, 4836, USA | 2 GOLD ST APT 506, NEW YORK, NY, 10038, 4836, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.empirical-soft.com/ |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-12-03 |
Initial Registration Date | 2019-05-10 |
Entity Start Date | 2018-05-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 511210 |
Product and Service Codes | 7A21 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER C AYCOCK |
Role | FOUNDER |
Address | 2 GOLD ST APT 506, NEW YORK, NY, 10038, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER C AYCOCK |
Role | FOUNDER |
Address | 2 GOLD ST APT 506, NEW YORK, NY, 10038, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-14 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-14 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240504000086 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
220928018183 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021029 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220629001971 | 2022-06-29 | BIENNIAL STATEMENT | 2022-05-01 |
200501061165 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180726000892 | 2018-07-26 | CERTIFICATE OF PUBLICATION | 2018-07-26 |
180514010376 | 2018-05-14 | ARTICLES OF ORGANIZATION | 2018-05-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State