EMJ CORPORATION

Name: | EMJ CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 20 Jul 2021 |
Entity Number: | 1719698 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES B. ODOM JR. | Chief Executive Officer | 5525 N. MACARTHUR BLVD, IRVING, TX, United States, 75038 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-19 | 2019-04-17 | Address | 2034 HAMILTON BLVD, STE 400, CHATTANOOGA, TN, 37421, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2014-02-28 | Address | 111 EIGHTH AVENUE, FL 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-01 | 2013-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-30 | 2014-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-06 | 2017-04-19 | Address | 2034 HAMILTON BLVD, STE 400, CHATTANOOGA, TN, 37421, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061719 | 2021-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
190417060114 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170419006200 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
150422006126 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
140228000106 | 2014-02-28 | CERTIFICATE OF CHANGE | 2014-02-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State