EMERALD PARALLAX LLC

Name: | EMERALD PARALLAX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jul 2020 (5 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 5780631 |
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 |
---|---|---|---|
2023-05-09 | 2024-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-09 | 2024-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-05-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-03 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801031225 | 2024-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-30 |
230509001964 | 2023-05-09 | BIENNIAL STATEMENT | 2022-07-01 |
220930014327 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929010200 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201029000072 | 2020-10-29 | CERTIFICATE OF PUBLICATION | 2020-10-29 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State