Name: | EMERATEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1993 (31 years ago) |
Entity Number: | 1760669 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6700 OLD COLLAMER RD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES B CONNORS | Chief Executive Officer | 6700 OLD COLLAMER RD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
JAMES B CONNORS | DOS Process Agent | 6700 OLD COLLAMER RD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-10 | 2007-09-28 | Name | EMERALD RESOURCES FINANCIAL CORP. |
1993-09-30 | 1995-03-10 | Name | EMERALD RESOURCES FUNDING CORP. |
1993-09-30 | 1995-10-16 | Address | 7030 EAST GENESSE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070928000297 | 2007-09-28 | CERTIFICATE OF AMENDMENT | 2007-09-28 |
951016002215 | 1995-10-16 | BIENNIAL STATEMENT | 1995-09-01 |
950310000364 | 1995-03-10 | CERTIFICATE OF AMENDMENT | 1995-03-10 |
930930000026 | 1993-09-30 | CERTIFICATE OF INCORPORATION | 1993-09-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State