Search icon

EMENEX CORP.

Company Details

Name: EMENEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1965 (60 years ago)
Date of dissolution: 26 Sep 2022
Entity Number: 188636
ZIP code: 10597
County: Westchester
Place of Formation: New York
Address: 193 MEAD STREET, WACCABUC, NY, United States, 10597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMENEX CORP. DOS Process Agent 193 MEAD STREET, WACCABUC, NY, United States, 10597

Chief Executive Officer

Name Role Address
DANIEL L. KLEINMAN Chief Executive Officer P.O. BOX 25, WACCABUC, NY, United States, 10597

History

Start date End date Type Value
2021-06-01 2022-12-06 Address P.O. BOX 25, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)
2021-06-01 2022-12-06 Address 193 MEAD STREET, WACCABUC, NY, 10597, USA (Type of address: Service of Process)
1999-06-16 2021-06-01 Address P.O. BOX 357, BEDFORD HILLS, NY, 10507, 0357, USA (Type of address: Chief Executive Officer)
1993-12-17 2022-09-26 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1993-01-14 2021-06-01 Address 290 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206003779 2022-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-26
210601060382 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060347 2019-06-05 BIENNIAL STATEMENT 2019-06-01
190312000808 2019-03-12 CERTIFICATE OF AMENDMENT 2019-03-12
190307061103 2019-03-07 BIENNIAL STATEMENT 2017-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State