Name: | EMESS SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1802097 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 11 PEARL PLAZA, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 PEARL PLAZA, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MOSES SCHNITZLER | Chief Executive Officer | 11 PEARL PLAZA, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-10 | 1996-04-22 | Address | C/O TURNHEIM, 5 SANZ COURT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753844 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
960422002534 | 1996-04-22 | BIENNIAL STATEMENT | 1996-03-01 |
940310000183 | 1994-03-10 | CERTIFICATE OF INCORPORATION | 1994-03-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State