Search icon

EMAGIN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EMAGIN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1994 (31 years ago)
Entity Number: 1824168
ZIP code: 12533
County: Dutchess
Place of Formation: Delaware
Address: 700 South Drive, Suite 201, Hopewell Junction, NY, United States, 12533

Chief Executive Officer

Name Role Address
ANDREW G. SCULLEY Chief Executive Officer 700 SOUTH DRIVE, SUITE 201, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
EMAGIN CORPORATION DOS Process Agent 700 South Drive, Suite 201, Hopewell Junction, NY, United States, 12533

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK ST. STE. 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 700 SOUTH DRIVE, SUITE 201, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 2070 ROUTE 52, BLDG 334, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2014-07-25 2024-05-09 Address 2070 ROUTE 52, BLDG 334, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2014-07-25 2024-05-09 Address 2070 ROUTE 52, BLDG 334, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2008-12-11 2014-07-25 Address 10500 NE 8TH ST, STE 1400, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509003318 2024-05-09 BIENNIAL STATEMENT 2024-05-09
221129001424 2022-11-29 BIENNIAL STATEMENT 2022-05-01
140725002116 2014-07-25 BIENNIAL STATEMENT 2014-05-01
081211002079 2008-12-11 BIENNIAL STATEMENT 2008-05-01
060518002290 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State