Search icon

INTERNATIONAL EMCO GEM, INC.

Company Details

Name: INTERNATIONAL EMCO GEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1990 (35 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1455344
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O INTL EMCO, 589 5TH AVENUE, SUITE 803, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAID ENRAMI DOS Process Agent C/O INTL EMCO, 589 5TH AVENUE, SUITE 803, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SAID ENRAMI Chief Executive Officer C/O INTL EMCO, 589 5TH AVENUE, SUITE 803, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1990-06-13 1993-06-17 Address 589 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1276822 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931129002497 1993-11-29 BIENNIAL STATEMENT 1993-06-01
930617002355 1993-06-17 BIENNIAL STATEMENT 1992-06-01
C151646-5 1990-06-13 CERTIFICATE OF INCORPORATION 1990-06-13

Date of last update: 09 Feb 2025

Sources: New York Secretary of State