Search icon

EMERSON FINANCE CO.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8000 WEST FLORISSANT AVE, ST. LOUIS, MO, United States, 63136

Chief Executive Officer

Name Role Address
F.J. DELLAQUILA Chief Executive Officer 8000 W FLORISSANT AVE, ST. LOUIS, MO, United States, 63136

History

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)

Filings

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