Name: | EMS PARTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1992 (32 years ago) |
Date of dissolution: | 17 Mar 1998 |
Entity Number: | 1668106 |
ZIP code: | 48901 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 19039, LANSING, MI, United States, 48901 |
Principal Address: | 2200 OLDS AVENUE, LANSING, MI, United States, 48915 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 19039, LANSING, MI, United States, 48901 |
Name | Role | Address |
---|---|---|
YUSHIN OKAZAKI | Chief Executive Officer | 335 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-11 | 1998-03-17 | Address | 2200 OLDS AVE, LANSING, MI, 48915, 0667, USA (Type of address: Service of Process) |
1993-10-05 | 1996-09-11 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, 4668, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 1996-09-11 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, 4668, USA (Type of address: Service of Process) |
1992-09-24 | 1993-10-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980317000221 | 1998-03-17 | SURRENDER OF AUTHORITY | 1998-03-17 |
960911002802 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
931005002344 | 1993-10-05 | BIENNIAL STATEMENT | 1993-09-01 |
920924000109 | 1992-09-24 | APPLICATION OF AUTHORITY | 1992-09-24 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State