Name: | EM SECTOR HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1962 (62 years ago) |
Date of dissolution: | 10 May 2002 |
Entity Number: | 152114 |
ZIP code: | 07962 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 101 COLUMBIA RD, PO BOX 1057-TAX DEPT, MORRISTOWN, NJ, United States, 07962 |
Principal Address: | C/O ALLIEDSIGNAL INC, 101 COLUMBIA RD, MORRISTOWN, NJ, United States, 07962 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 COLUMBIA RD, PO BOX 1057-TAX DEPT, MORRISTOWN, NJ, United States, 07962 |
Name | Role | Address |
---|---|---|
FREDERIC POSES | Chief Executive Officer | 101 COLUMBIA RD, MORRISTOWN, NJ, United States, 07962 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 1998-11-03 | Address | 101 COLUMBIA RD, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1998-11-03 | Address | 101 COLUMBIA RD, MORRISTOWN, NJ, 07962, USA (Type of address: Principal Executive Office) |
1986-02-14 | 1999-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-14 | 1993-02-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1975-09-09 | 1989-02-24 | Name | UOP INC. |
1966-05-23 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-05-23 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1962-11-16 | 1975-09-09 | Name | UNIVERSAL OIL PRODUCTS COMPANY |
1962-11-16 | 1966-05-23 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020510000009 | 2002-05-10 | CERTIFICATE OF TERMINATION | 2002-05-10 |
991209000943 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
981103002273 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
930209002362 | 1993-02-09 | BIENNIAL STATEMENT | 1992-11-01 |
C031461-3 | 1989-07-11 | ASSUMED NAME CORP INITIAL FILING | 1989-07-11 |
B745379-2 | 1989-02-24 | CERTIFICATE OF AMENDMENT | 1989-02-24 |
B322480-2 | 1986-02-14 | CERTIFICATE OF AMENDMENT | 1986-02-14 |
A258205-2 | 1975-09-09 | CERTIFICATE OF AMENDMENT | 1975-09-09 |
699033-4 | 1968-08-12 | CERTIFICATE OF AMENDMENT | 1968-08-12 |
560366-3 | 1966-05-23 | CERTIFICATE OF AMENDMENT | 1966-05-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State