Search icon

EMS PARTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 19039, LANSING, MI, United States, 48901

Chief Executive Officer

Name Role Address
YUSHIN OKAZAKI Chief Executive Officer 335 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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