Name: | EMIL M. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1996 (29 years ago) |
Entity Number: | 2068115 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 483 State rt 217, Hudson, NY, United States, 12534 |
Principal Address: | 140 Metz road, ghent, NY, United States, 12075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANCE R. MINER | Agent | 6 WEST COURT ST., HUDSON, NY, 12534 |
Name | Role | Address |
---|---|---|
EMIL M. REALTY CORP. | DOS Process Agent | 483 State rt 217, Hudson, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JEFFREY MELTZ SR. | Chief Executive Officer | 483 ROUTE 217, 1, NY, United States, 12075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 483 ROUTE 217, 1, NY, 12075, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 483 ROUTE 217, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2023-12-14 | Address | 483 ROUTE 217, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2015-01-16 | 2023-12-14 | Address | 483 ROUTE 217, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2015-01-16 | Address | 483 ROUTE 217, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214003109 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
150116006611 | 2015-01-16 | BIENNIAL STATEMENT | 2014-09-01 |
130102006115 | 2013-01-02 | BIENNIAL STATEMENT | 2012-09-01 |
101005002130 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080916002853 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State