Search icon

EMERICK FARM EQUIPMENT CO., INC.

Company Details

Name: EMERICK FARM EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1957 (68 years ago)
Date of dissolution: 11 Sep 2007
Entity Number: 163110
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: R.D. #1, COHOES, NY, United States, 12047
Principal Address: 1107 LOUDON ROAD, COHOES, NY, United States, 12047

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD A EMERICK Chief Executive Officer RD H1, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent R.D. #1, COHOES, NY, United States, 12047

History

Start date End date Type Value
1957-01-21 1994-02-08 Address R.D. #1, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070911000985 2007-09-11 CERTIFICATE OF DISSOLUTION 2007-09-11
061227002873 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050216002822 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030103002172 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010119002259 2001-01-19 BIENNIAL STATEMENT 2001-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State