Name: | EMC323 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1964 (61 years ago) |
Date of dissolution: | 13 Aug 2019 |
Entity Number: | 178056 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 323 FIFTH AVE, PELHAM, NY, United States, 10803 |
Address: | 323 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASTCO MANUFACTURING CORPORATION | DOS Process Agent | 323 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JACK KOFF | Chief Executive Officer | 323 FIFTH AVE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 2006-09-20 | Address | JACK KOFF, 323 FIFTH AVE, PELHAM, NY, 10803, 1289, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2006-09-20 | Address | 323 FIFTH AVE, PELHAM, NY, 10803, 1289, USA (Type of address: Principal Executive Office) |
1995-02-07 | 2017-02-15 | Address | 323 FIFTH AVE, PELHAM, NY, 10803, 1289, USA (Type of address: Service of Process) |
1964-07-07 | 1995-02-07 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190813000335 | 2019-08-13 | CERTIFICATE OF DISSOLUTION | 2019-08-13 |
180501000517 | 2018-05-01 | CERTIFICATE OF AMENDMENT | 2018-05-01 |
170215006282 | 2017-02-15 | BIENNIAL STATEMENT | 2016-07-01 |
140915007261 | 2014-09-15 | BIENNIAL STATEMENT | 2014-07-01 |
120709006979 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100719002082 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080714002418 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060920002922 | 2006-09-20 | BIENNIAL STATEMENT | 2006-07-01 |
040812002438 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020823002543 | 2002-08-23 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State