Name: | ERS TOWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2019 (6 years ago) |
Entity Number: | 5593749 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2023-07-27 | 2023-09-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-07-27 | 2023-09-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-07-26 | 2023-07-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2019-07-26 | 2023-07-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920000103 | 2023-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-19 |
230727004689 | 2023-07-27 | BIENNIAL STATEMENT | 2023-07-01 |
210728002972 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190726000108 | 2019-07-26 | APPLICATION OF AUTHORITY | 2019-07-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State