Search icon

EMKAY, INC.

Branch

Company Details

Name: EMKAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Branch of: EMKAY, INC., Illinois (Company Number CORP_11438253)
Entity Number: 1911174
ZIP code: 60143
County: Richmond
Place of Formation: Illinois
Address: 805 WEST THORNDALE AVE, ITASCA, IL, United States, 60143

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 WEST THORNDALE AVE, ITASCA, IL, United States, 60143

Chief Executive Officer

Name Role Address
GREGORY P. DEPACE Chief Executive Officer 805 WEST THORNDALE AVE, ITASCA, IL, United States, 60143

History

Start date End date Type Value
2011-05-04 2017-09-14 Address 805 WEST THORNDALE AVE, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2003-08-08 2011-05-04 Address 805 WEST THORNDALE AVE, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
1997-05-21 2003-08-08 Address 805 W. THORNDALE AVENUE, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
1997-05-21 2003-08-08 Address GARY L. TEPAS, 805 W. THORNDALE AVENUE, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office)
1997-05-21 2003-08-08 Address GARY L. TEPAS, 805 W. THORNDALE AVENUE, ITASCA, IL, 60143, USA (Type of address: Service of Process)
1995-04-07 1997-05-21 Address P.O. BOX 6777, ITASCA, IL, 60143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170914006131 2017-09-14 BIENNIAL STATEMENT 2017-04-01
150401006700 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130419006314 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110504002197 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090401002990 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070413003238 2007-04-13 BIENNIAL STATEMENT 2007-04-01
030808002257 2003-08-08 BIENNIAL STATEMENT 2003-04-01
010514002122 2001-05-14 BIENNIAL STATEMENT 2001-04-01
990420002601 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970521002304 1997-05-21 BIENNIAL STATEMENT 1997-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803240 Other Contract Actions 1988-05-10 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1988-05-10
Termination Date 1988-10-05

Parties

Name MAGENTA LTD
Role Plaintiff
Name EMKAY, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State