Name: | ERES. YOU LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2019 (6 years ago) |
Entity Number: | 5513990 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
metro corporate services llc | Agent | 1 blue hill plaza, ll #1509-43, PEARL RIVER, NY, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-27 | 2023-03-31 | Address | 1 blue hill plaza, ll #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2022-07-27 | 2023-03-31 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-31 | 2022-07-27 | Address | 1 blue hill plaza, ll #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2022-03-31 | 2022-07-27 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-11 | 2022-03-31 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-11 | 2022-03-31 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-05 | 2022-01-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-03-15 | 2021-04-05 | Address | 403 AUDUBON AVENUE, APT 1B, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2019-03-15 | 2022-01-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331003305 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
220727003247 | 2022-07-27 | CERTIFICATE OF PUBLICATION | 2022-07-27 |
220331002293 | 2022-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-30 |
220111003076 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
210405062254 | 2021-04-05 | BIENNIAL STATEMENT | 2021-03-01 |
190315010018 | 2019-03-15 | ARTICLES OF ORGANIZATION | 2019-03-15 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State