EMERGE TECHNOLOGIES, INC.

Name: | EMERGE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1988 (37 years ago) |
Entity Number: | 1245684 |
ZIP code: | 11520 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 690 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520 |
Principal Address: | 17 BRANDYWINE DR., DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC MEYN | Chief Executive Officer | 17 BRANDYWINE DR., DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ERIC MEYN | DOS Process Agent | 690 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-02 | 2000-03-22 | Address | 44 Q JEFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2000-03-22 | Address | 44P JEFRYN BOULEVARD WEST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 1996-04-02 | Address | 44 P JEFRYN BOULEVARD WEST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2005-09-01 | Address | 3429 POPLAR STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1988-03-22 | 1993-07-13 | Address | 44P JEFFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080320002659 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
060328002633 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
050901002696 | 2005-09-01 | BIENNIAL STATEMENT | 2004-03-01 |
040426000919 | 2004-04-26 | CERTIFICATE OF AMENDMENT | 2004-04-26 |
020305002722 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State