Name: | EMPIRE RISK STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2018 (7 years ago) |
Entity Number: | 5368450 |
ZIP code: | 11235 |
County: | Albany |
Place of Formation: | New York |
Address: | 3165 EMMONS AVE, STE. C2-C3, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
EMPIRE RISK STRATEGIES LLC | DOS Process Agent | 3165 EMMONS AVE, STE. C2-C3, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-25 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-25 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-29 | 2019-04-25 | Address | 3165 EMMONS AVE., STE. C2-C3, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112004316 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
220930004058 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013202 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190425000340 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
180629000588 | 2018-06-29 | ARTICLES OF ORGANIZATION | 2018-06-29 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State