Search icon

EMERALD GP HOLDINGS, INC.

Company Details

Name: EMERALD GP HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1996 (28 years ago)
Date of dissolution: 22 Sep 2010
Entity Number: 2075809
ZIP code: 10606
County: New York
Place of Formation: New York
Principal Address: 599 LEXINGTON AVE, 21ST FL, NEW YORK, NY, United States, 10022
Address: TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC DOS Process Agent TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
WILLIAM T CAHILL Chief Executive Officer 599 LEXINGTON AVE, 21ST FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-01-11 2001-05-01 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
1999-01-11 2001-05-01 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100922000657 2010-09-22 CERTIFICATE OF DISSOLUTION 2010-09-22
010501002767 2001-05-01 BIENNIAL STATEMENT 2000-10-01
990111002153 1999-01-11 BIENNIAL STATEMENT 1998-10-01
961017000472 1996-10-17 CERTIFICATE OF INCORPORATION 1996-10-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State