Name: | EMMA MCLAUGHLIN CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2019 (6 years ago) |
Entity Number: | 5485420 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-09-04 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-05 | 2024-09-04 | Address | 1967 WEHRLE Dr.,, ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-09-05 | 2024-09-04 | Address | 1967 WEHRLE DR.,, ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-08-31 | 2023-09-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-08-31 | 2023-09-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-01-30 | 2023-08-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2019-01-30 | 2023-08-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000532 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240904004080 | 2024-09-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-04 |
230905003090 | 2023-09-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-01 |
230831001307 | 2023-08-31 | BIENNIAL STATEMENT | 2023-01-01 |
190510000050 | 2019-05-10 | CERTIFICATE OF PUBLICATION | 2019-05-10 |
190130010351 | 2019-01-30 | ARTICLES OF ORGANIZATION | 2019-01-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State