Name: | EMPORION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2024 (9 months ago) |
Date of dissolution: | 17 Jul 2024 |
Entity Number: | 7329428 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, ste n, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 418 BROADWAY, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-17 | 2024-07-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-24 | 2024-07-17 | Address | 418 BROADWAY, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-24 | 2024-07-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-15 | 2024-05-24 | Address | 5042 Horatio Parkway, Oakland Gardens, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000332 | 2024-07-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-17 |
240717001640 | 2024-07-16 | CERTIFICATE OF PUBLICATION | 2024-07-16 |
240524002673 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
240515003686 | 2024-05-15 | ARTICLES OF ORGANIZATION | 2024-05-15 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State