Name: | EML HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1992 (33 years ago) |
Entity Number: | 1650601 |
ZIP code: | 34224 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8330 Parkside Dr., Englewood, FL, United States, 34224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE LEONARDO | DOS Process Agent | 8330 Parkside Dr., Englewood, FL, United States, 34224 |
Name | Role | Address |
---|---|---|
ELAINE LEONARDO | Chief Executive Officer | 31 KIMBERLY DR., 1, NY, United States, 11977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 31 KIMBERLY DR., WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 31 KIMBERLY DR., 1, NY, 11977, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2023-12-13 | Address | 31 KIMBERLY DR., WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-07-05 | Address | 31 KIMBERLY DR., 1, NY, 11977, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-07-05 | Address | 8330 Parkside Dr., Englewood, FL, 34224, USA (Type of address: Service of Process) |
2023-12-13 | 2023-12-13 | Address | 31 KIMBERLY DR., 1, NY, 11977, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-07-05 | Address | 31 KIMBERLY DR., WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2016-07-01 | 2023-12-13 | Address | 31 KIMBERLY DR., WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
2016-07-01 | 2023-12-13 | Address | 31 KIMBERLY DR., WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000267 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
231213020881 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
160701006488 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120705006814 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100714002613 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080708002931 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060615002386 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040723002297 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020613002352 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
000710002224 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State