Search icon

ERES. YOU LLC

Company Details

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

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
metro corporate services llc Agent 1 blue hill plaza, ll #1509-43, PEARL RIVER, NY, 10965

History

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)

Filings

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