Name: | EMERSON ROAD LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2018 |
Entity Number: | 1973630 |
ZIP code: | 11545 |
County: | New York |
Place of Formation: | New York |
Address: | 5 EMERSON RD, BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE CAHILL | Chief Executive Officer | 5 EMERSON RD, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
BRUCE CAHILL | DOS Process Agent | 5 EMERSON RD, BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-14 | 1998-01-15 | Address | 7 HANOVER SQUARE, 19TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180629000103 | 2018-06-29 | CERTIFICATE OF DISSOLUTION | 2018-06-29 |
131107006116 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111122002087 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091104002385 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071120002604 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State