Search icon

EMPORION LLC

Company Details

Name: EMPORION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 May 2024 (a year 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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, ste n, ALBANY, NY, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
GEORGE KOTSIDIS
User ID:
P3276631

History

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)

Filings

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: 19 Mar 2025

Sources: New York Secretary of State