Search icon

EMECO INDUSTRIES, INC.

Company Details

Name: EMECO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1890 (135 years ago)
Date of dissolution: 18 Jul 1994
Entity Number: 11889
ZIP code: 11501
County: Herkimer
Place of Formation: New York
Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

DOS Process Agent

Name Role Address
CAROLE A. BURNS & ASSOCIATES DOS Process Agent 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1981-06-11 1994-06-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1959-10-22 1964-04-01 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
1959-10-22 1964-04-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1957-08-13 1958-03-10 Shares Share type: CAP, Number of shares: 0, Par value: 1800000
1936-03-16 1981-06-11 Address SO. WASHINGTON ST, HERKIMER, NY, USA (Type of address: Service of Process)
1912-05-31 1957-08-13 Shares Share type: CAP, Number of shares: 0, Par value: 1500000
1912-04-23 1959-10-22 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100
1890-01-31 1912-04-23 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
940718000407 1994-07-18 CERTIFICATE OF MERGER 1994-07-18
940615000035 1994-06-15 CERTIFICATE OF CHANGE 1994-06-15
A773081-2 1981-06-11 CERTIFICATE OF AMENDMENT 1981-06-11
Z429-2 1979-01-15 ASSUMED NAME CORP INITIAL FILING 1979-01-15
742820-4 1969-03-23 CERTIFICATE OF AMENDMENT 1969-03-23
429191 1964-04-01 CERTIFICATE OF MERGER 1964-04-01
183364 1959-10-22 CERTIFICATE OF AMENDMENT 1959-10-22
99484 1958-03-10 CERTIFICATE OF AMENDMENT 1958-03-10
74011 1957-08-13 CERTIFICATE OF AMENDMENT 1957-08-13
7335-84 1948-08-05 CERTIFICATE OF AMENDMENT 1948-08-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State