Name: | EMIGRANTA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1991 (34 years ago) |
Entity Number: | 1543365 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 5 East 42nd Street, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS R. MAY | Chief Executive Officer | 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EMIGRANT BANK | DOS Process Agent | 5 East 42nd Street, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-23 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002301 | 2025-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-17 |
230417009629 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
221104002641 | 2022-11-04 | BIENNIAL STATEMENT | 2021-04-01 |
060127002926 | 2006-01-27 | BIENNIAL STATEMENT | 2005-04-01 |
060124000603 | 2006-01-24 | CERTIFICATE OF AMENDMENT | 2006-01-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State