EMBREE CONSTRUCTION GROUP, INC.

Name: | EMBREE CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1987 (38 years ago) |
Entity Number: | 1200258 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Texas |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 4747 WILLIAMS DR, GEORGETOWN, TX, United States, 78633 |
Name | Role | Address |
---|---|---|
cogency global inc. | Agent | 122 east 42nd street, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
JIM EMBREE | Chief Executive Officer | 4747 WILLIAMS DR, GEORGETOWN, TX, United States, 78633 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 4747 WILLIAMS DR, GEORGETOWN, TX, 78633, USA (Type of address: Chief Executive Officer) |
2021-10-16 | 2023-09-05 | Address | 122 east 42nd street, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-10-16 | 2023-09-05 | Address | 4747 WILLIAMS DR, GEORGETOWN, TX, 78633, USA (Type of address: Chief Executive Officer) |
2021-10-16 | 2021-10-16 | Address | 4747 WILLIAMS DR, GEORGETOWN, TX, 78633, USA (Type of address: Chief Executive Officer) |
2021-10-16 | 2023-09-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002352 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
211016000299 | 2021-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-14 |
210908002681 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
SR-112298 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112297 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State