Name: | EM & JAC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 2021 (4 years ago) |
Date of dissolution: | 26 Sep 2023 |
Entity Number: | 5964302 |
ZIP code: | 10003 |
County: | Albany |
Place of Formation: | New York |
Address: | 115 EAST 9TH STREET, 9H, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
EM & JAC LLC | DOS Process Agent | 115 EAST 9TH STREET, 9H, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-10-05 | Address | 115 EAST 9TH STREET, 9H, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-09-26 | 2023-10-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-04-10 | 2023-09-26 | Address | 115 EAST 9TH STREET, 9H, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-04-10 | 2023-09-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-02 | 2023-04-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-02 | 2023-04-10 | Address | 115 EAST 9TH STREET, 9H, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2021-03-16 | 2022-02-02 | Address | 115 EAST 9TH STREET, 9H, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2021-03-16 | 2022-02-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005003024 | 2023-10-05 | CERTIFICATE OF PUBLICATION | 2023-10-05 |
230926001326 | 2023-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-11 |
230410001380 | 2023-04-10 | BIENNIAL STATEMENT | 2023-03-01 |
220202001849 | 2022-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-01 |
210316010231 | 2021-03-16 | ARTICLES OF ORGANIZATION | 2021-03-16 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State