Name: | EMA RECOVERY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1989 (36 years ago) |
Entity Number: | 1379281 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 HARMON MEADOW BLVD. 1ST FL, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HARMON MEADOW BLVD. 1ST FL, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-24 | 2007-04-11 | Address | 56 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070411000096 | 2007-04-11 | CERTIFICATE OF CHANGE | 2007-04-11 |
070207000470 | 2007-02-07 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2007-02-07 |
DP-1733908 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
C047952-5 | 1989-08-24 | APPLICATION OF AUTHORITY | 1989-08-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605545 | Other Statutory Actions | 2016-07-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOTTDIENER |
Role | Plaintiff |
Name | EMA RECOVERY SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-11-14 |
Termination Date | 2006-05-04 |
Section | 1692 |
Status | Terminated |
Parties
Name | GRANATA |
Role | Plaintiff |
Name | EMA RECOVERY SERVICES, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State