Search icon

E M OF MOUNT KISCO, INC.

Company Details

Name: E M OF MOUNT KISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1988 (36 years ago)
Date of dissolution: 22 Oct 1999
Entity Number: 1312301
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 545 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARLINE E. VOGEL Chief Executive Officer 545 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-01-28 1998-06-09 Address 655 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-01-28 1998-06-09 Address C/O MOSBACHER, 655 MADISON AVE - 21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-01-28 1998-06-09 Address C/O MOSBACHER, 655 MADISON AVE - 21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1988-12-09 1993-01-28 Address ATTN: RICHARD SALOMON, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991022000476 1999-10-22 CERTIFICATE OF DISSOLUTION 1999-10-22
980609002208 1998-06-09 BIENNIAL STATEMENT 1996-12-01
940128002566 1994-01-28 BIENNIAL STATEMENT 1993-12-01
930128003235 1993-01-28 BIENNIAL STATEMENT 1992-12-01
B716124-3 1988-12-09 CERTIFICATE OF INCORPORATION 1988-12-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State