Name: | EMETH CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2019 (6 years ago) |
Entity Number: | 5532242 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-04 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-04-03 | 2025-04-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-18 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-18 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-22 | 2020-09-18 | Address | 124 THOMPSON STREET, APT 21, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2019-04-11 | 2019-05-22 | Address | 240 SULLIVAN ST., #19, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001533 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230403001540 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220930007671 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022935 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210405061688 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
200918000296 | 2020-09-18 | CERTIFICATE OF CHANGE | 2020-09-18 |
190807000542 | 2019-08-07 | CERTIFICATE OF PUBLICATION | 2019-08-07 |
190522000036 | 2019-05-22 | CERTIFICATE OF CHANGE | 2019-05-22 |
190411000294 | 2019-04-11 | ARTICLES OF ORGANIZATION | 2019-04-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State