Search icon

EMCO LIGHTING, INC.

Company Details

Name: EMCO LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1754087
ZIP code: 11701
County: Westchester
Place of Formation: New York
Address: 47 WELLINGTON PLACE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN COHEN Chief Executive Officer 47 WELLINGTON PLACE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WELLINGTON PLACE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1995-10-17 1999-10-26 Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-10-17 1999-10-26 Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1995-10-17 1999-10-26 Address TASHLIK, KREUTZER & GOLDWYN PC, 833 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-09-02 1994-01-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1993-09-02 1995-10-17 Address 833 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749406 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010928002440 2001-09-28 BIENNIAL STATEMENT 2001-09-01
991026002025 1999-10-26 BIENNIAL STATEMENT 1999-09-01
971014002036 1997-10-14 BIENNIAL STATEMENT 1997-09-01
951017002010 1995-10-17 BIENNIAL STATEMENT 1995-09-01

Court Cases

Court Case Summary

Filing Date:
2005-10-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YING TAI M INDUSTRIAL CO.,
Party Role:
Plaintiff
Party Name:
EMCO LIGHTING, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State