Name: | EMERALD POINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1987 (38 years ago) |
Date of dissolution: | 05 Nov 2020 |
Entity Number: | 1138380 |
ZIP code: | 13202 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Address: | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PYRAMID MANAGEMENT GROUP | DOS Process Agent | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
BRUCE KENAN | Chief Executive Officer | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2017-02-01 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2007-03-07 | 2013-02-21 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1987-01-21 | 2007-03-07 | Address | 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105000310 | 2020-11-05 | CERTIFICATE OF MERGER | 2020-11-05 |
190205002039 | 2019-02-05 | BIENNIAL STATEMENT | 2019-01-01 |
170201002019 | 2017-02-01 | BIENNIAL STATEMENT | 2017-01-01 |
150203002066 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130221002606 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110303002833 | 2011-03-03 | BIENNIAL STATEMENT | 2011-01-01 |
090122002629 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070307002502 | 2007-03-07 | BIENNIAL STATEMENT | 2007-01-01 |
B448589-3 | 1987-01-21 | CERTIFICATE OF INCORPORATION | 1987-01-21 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State