Name: | EMS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1995 (29 years ago) |
Date of dissolution: | 11 Apr 2007 |
Entity Number: | 1964588 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5786 WIDEWATERS PKWY, PO BOX 3, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE WIDEWATERS GROUP INC | DOS Process Agent | 5786 WIDEWATERS PKWY, PO BOX 3, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
JOSEPH T SCUDERI | Chief Executive Officer | 5786 WIDEWATERS PKWY, PO BOX 3, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-13 | 1997-10-21 | Address | 5786 WIDEWATERS PARKWAY, PO BOX #3, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070411000039 | 2007-04-11 | CERTIFICATE OF DISSOLUTION | 2007-04-11 |
060105002507 | 2006-01-05 | BIENNIAL STATEMENT | 2005-10-01 |
030930002653 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011127002782 | 2001-11-27 | BIENNIAL STATEMENT | 2001-10-01 |
991112002025 | 1999-11-12 | BIENNIAL STATEMENT | 1999-10-01 |
971021002192 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
951013000376 | 1995-10-13 | CERTIFICATE OF INCORPORATION | 1995-10-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State