Search icon

EMAP, INC.

Company Details

Name: EMAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1994 (30 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1874037
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 110 CLAYWOOD DRIVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 CLAYWOOD DRIVE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
SANDRA S MONTHEARD Chief Executive Officer 110 CLAYWOOD DRIVE, BRENTWOOD, NY, United States, 11717

Filings

Filing Number Date Filed Type Effective Date
DP-1482835 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970103002036 1997-01-03 BIENNIAL STATEMENT 1996-12-01
941207000542 1994-12-07 CERTIFICATE OF INCORPORATION 1994-12-07

Trademarks Section

Serial Number:
74687044
Mark:
SPAREKEY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1995-06-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SPAREKEY

Goods And Services

For:
leasing access time to an online directory advertising goods and services of the listing parties
First Use:
1995-06-06
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State