EMCOM, INC.

Name: | EMCOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1995 (30 years ago) |
Entity Number: | 1915548 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 62 COLUMBUS STREET, #6, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMCOM, INC. | DOS Process Agent | 62 COLUMBUS STREET, #6, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JOSEPH REDING | Chief Executive Officer | 62 COLUMBUS STREET, #6, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-04-02 | Address | 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2024-09-19 | 2025-04-02 | Address | 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000246 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240919002339 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
210803001868 | 2021-07-30 | CERTIFICATE OF AMENDMENT | 2021-07-30 |
200820060447 | 2020-08-20 | BIENNIAL STATEMENT | 2019-04-01 |
130528002129 | 2013-05-28 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State