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
Name | Role | Address |
---|---|---|
CAROLE A. BURNS & ASSOCIATES | DOS Process Agent | 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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 |
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