Search icon

EMILY TOWERS OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EMILY TOWERS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1985 (40 years ago)
Entity Number: 1019981
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: C/O EBMG LLC, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIE FINNIN Chief Executive Officer 35-10 150TH ST, 5G, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
MARK B. LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 35-10 150TH ST, 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-05-11 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2019-12-02 2023-12-01 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-12-01 2019-12-02 Address C/O EBMG, LLC, 393 OLD COUNTRY RD / SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2014-01-08 2023-12-01 Address 35-10 150TH ST, 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036056 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211224000291 2021-12-24 BIENNIAL STATEMENT 2021-12-24
191202061198 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006062 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160705006973 2016-07-05 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State