Search icon

ERMC LLC

Company Details

Name: ERMC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2018 (7 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 5355732
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-01-25 2023-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-25 2023-06-03 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-01 2022-01-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230603001068 2023-06-02 CERTIFICATE OF TERMINATION 2023-06-02
220614000555 2022-06-14 BIENNIAL STATEMENT 2022-06-01
220125003028 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
200601061654 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190913000735 2019-09-13 CERTIFICATE OF PUBLICATION 2019-09-13
SR-83263 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83262 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180608000044 2018-06-08 APPLICATION OF AUTHORITY 2018-06-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State