Search icon

EMONICS, LLC

Company Details

Name: EMONICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2023 (2 years ago)
Entity Number: 6740111
ZIP code: 12207
County: Queens
Place of Formation: New Jersey
Foreign Legal Name: EMONICS, LLC
Activity Description: Emonics LLC is a Certified Minority Business Enterprise as designated by the National Minority Supplier Diversity Council. Our mission to connect the right people that are the right fit for the cultures of our clients. The company has built its business organically with the breadth of services for the IT staffing industry. We create enterprise solutions through the expertise, experience, and the power of our team. It today’s highly competitive environment, it pays to have technology talent that can work hard and fast as well as problem solve along the way. Because of our vast international network, we have the connections to get your IT staffing solutions in place without missing a beat. At Emonics LLC, we understand the importance of your organization of employee satisfaction. Higher levels of staff involvement lead to higher productivity. And employees who feel valued are motivated to make real and tangible contributions to the business. Let us help you find temporary or full-time professionals who suit your business and work to solve your business problems with great satisfaction. Recruiters from Emonics LLC help locate the job that makes people happy, and the technical skills that make a company stronger. See how we helped people find the right match for their company or profession just like you. Let’s do the same for you then.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 201-360-2160

Website http://www.emonics.com

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2112966-DCA Active Business 2023-05-02 2024-05-01

History

Start date End date Type Value
2023-04-19 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-23 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201016271 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230419004044 2023-04-19 CERTIFICATE OF PUBLICATION 2023-04-19
230223001791 2023-02-20 APPLICATION OF AUTHORITY 2023-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620008 LICENSE REPL INVOICED 2023-03-22 15 License Replacement Fee
3615975 LICENSE INVOICED 2023-03-15 700 Employment Agency Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State