Search icon

EML HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
ELAINE LEONARDO DOS Process Agent 8330 Parkside Dr., Englewood, FL, United States, 34224

Chief Executive Officer

Name Role Address
ELAINE LEONARDO Chief Executive Officer 31 KIMBERLY DR., 1, NY, United States, 11977

History

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)

Filings

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