Search icon

EMESS SUPPLY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PEARL PLAZA, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MOSES SCHNITZLER Chief Executive Officer 11 PEARL PLAZA, MONROE, NY, United States, 10950

History

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)

Filings

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