Search icon

EMERALD POINT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O PYRAMID MANAGEMENT GROUP DOS Process Agent LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
BRUCE KENAN Chief Executive Officer 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

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)

Filings

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