Search icon

EMSON CORPORATION

Company Details

Name: EMSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1417104
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 999 FOREST AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR D. EMIL DOS Process Agent 999 FOREST AVENUE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
ARTHUR D. EMIL Chief Executive Officer 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1375660 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940502002457 1994-05-02 BIENNIAL STATEMENT 1994-01-01
C100211-4 1990-01-25 CERTIFICATE OF INCORPORATION 1990-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206003 Patent 2002-07-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-29
Termination Date 2003-10-03
Date Issue Joined 2002-09-20
Section 2201
Status Terminated

Parties

Name TACTITA INTL., INC.
Role Plaintiff
Name EMSON CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State