Search icon

EMMUT PROPERTIES CORP.

Company Details

Name: EMMUT PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1995 (29 years ago)
Entity Number: 1973085
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 626 10TH AVE, STE 1A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN YOUNG DOS Process Agent 626 10TH AVE, STE 1A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN YOUNG Chief Executive Officer 626 10TH AVE, STE 1A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-01-13 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-27 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-20 2000-09-19 Address 408 8TH AVE, SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-01-20 2000-09-19 Address 408, 8TH AVE., SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-09-19 Address 408, 8TH AVE., SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-11-13 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-13 1998-01-20 Address SUITE 206, 408 8TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011109002566 2001-11-09 BIENNIAL STATEMENT 2001-11-01
000919002113 2000-09-19 BIENNIAL STATEMENT 1999-11-01
980120002163 1998-01-20 BIENNIAL STATEMENT 1997-11-01
951113000262 1995-11-13 CERTIFICATE OF INCORPORATION 1995-11-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State