Name: | EMIGRANT BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1994 (31 years ago) |
Entity Number: | 1846232 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Address: | EMIGRANT BANK, 5 E 42ND ST, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HOWARD P. MILSTEIN | Chief Executive Officer | 5 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEANINE L. MCHUGH | DOS Process Agent | EMIGRANT BANK, 5 E 42ND ST, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 5 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 5 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-03-27 | Address | 5 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-03-27 | Address | EMIGRANT BANK, 5 E 42ND ST, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-08-04 | 2024-10-28 | Address | EMIGRANT BANK, 5 E 42ND ST, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001993 | 2025-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-27 |
241028001561 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
221130002067 | 2022-11-30 | BIENNIAL STATEMENT | 2022-08-01 |
200804061780 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180830006219 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State