Name: | EMERSON FINANCE CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1990 (35 years ago) |
Date of dissolution: | 21 Nov 2000 |
Entity Number: | 1457793 |
ZIP code: | 63136 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8000 WEST FLORISSANT AVE, ST. LOUIS, MO, United States, 63136 |
Principal Address: | 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, United States, 63136 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8000 WEST FLORISSANT AVE, ST. LOUIS, MO, United States, 63136 |
Name | Role | Address |
---|---|---|
F.J. DELLAQUILA | Chief Executive Officer | 8000 W FLORISSANT AVE, ST. LOUIS, MO, United States, 63136 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2000-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-17 | 2000-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-07-23 | 2000-06-26 | Address | 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136, 8506, USA (Type of address: Chief Executive Officer) |
1990-06-29 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-06-29 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001121000210 | 2000-11-21 | SURRENDER OF AUTHORITY | 2000-11-21 |
000626002229 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
990917001066 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
980703002178 | 1998-07-03 | BIENNIAL STATEMENT | 1998-06-01 |
960726002112 | 1996-07-26 | BIENNIAL STATEMENT | 1996-06-01 |
930723002605 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
920908000214 | 1992-09-08 | CERTIFICATE OF AMENDMENT | 1992-09-08 |
C157879-4 | 1990-06-29 | APPLICATION OF AUTHORITY | 1990-06-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State