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) |
2009-04-02 | 2011-05-06 | Address | 2034 HAMILTON BLVD, STE 400, CHATTANOOGA, TN, 37421, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-05 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-01-05 | 2006-01-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-04-23 | 2009-04-02 | Address | 2030 HAMILTON BLVD, STE 200, 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 |
130409006310 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
121001000266 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120830000648 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
110506003149 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090402003108 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109036954 | 0216000 | 1997-04-02 | ROUTE 6 AND 3131 EAST MAIN STREET, MOHEGAN LAKE, NY, 01547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260105 A |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-14 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-11 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19260405 A02 III |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-14 |
Current Penalty | 1500.0 |
Initial Penalty | 4000.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-11 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260502 B03 |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-14 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1996-12-11 |
Case Closed | 1997-02-05 |
Related Activity
Type | Complaint |
Activity Nr | 201991304 |
Health | Yes |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State