Name: | EMS FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1991 (34 years ago) |
Entity Number: | 1541793 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | Pennsylvania |
Address: | 147 BARRETT ST, SCHENECTADY, NY, United States, 12305 |
Principal Address: | 25 S CHARLES ST (101-747), COMMERCIAL RE DIV, BALTIMORE, NY, United States, 21201 |
Name | Role | Address |
---|---|---|
C/O RICHARD G DELLA RATTA, ESQ | DOS Process Agent | 147 BARRETT ST, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
LOUIS P MATHEWS JR | Chief Executive Officer | 25 S CHARLES ST (101-747), COMMERCIAL R E DIV, BALTIMORE, NY, United States, 21201 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-26 | 2003-04-14 | Address | 6701-C BAYMEADOW DRIVE, GLEN BURNIE, MD, 21060, 6401, USA (Type of address: Principal Executive Office) |
2001-04-26 | 2003-04-14 | Address | 6701-C BAYMEADOW DRIVE, GLEN BURNIE, MD, 21060, 6401, USA (Type of address: Chief Executive Officer) |
1999-05-24 | 2001-04-26 | Address | 33 S CHARLES ST, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2001-04-26 | Address | 2655 INTERPLEX DRIVE, TREVOSE, PA, 19053, USA (Type of address: Principal Executive Office) |
1997-05-12 | 1999-05-24 | Address | 2655 INTERPLEX DRIVE, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030414002224 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010426002521 | 2001-04-26 | BIENNIAL STATEMENT | 2001-04-01 |
990524002491 | 1999-05-24 | BIENNIAL STATEMENT | 1999-04-01 |
981210000087 | 1998-12-10 | CERTIFICATE OF AMENDMENT | 1998-12-10 |
970512002457 | 1997-05-12 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State