EMKEY TRANSPORTATION, INC.

Name: | EMKEY TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1996 (28 years ago) |
Entity Number: | 2095201 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 558 WEST 6TH ST, SUITE 200, ERIE, PA, United States, 16507 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OIVIND RISBERG | Chief Executive Officer | 558 WEST 6TH ST, SUITE 200, ERIE, PA, United States, 16507 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-22 | 2015-11-30 | Address | 2501 PALERMO DR, STE B, ERIE, PA, 16506, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2015-11-30 | Address | 2501 PALERMO DR, STE B, ERIE, PA, 16506, USA (Type of address: Principal Executive Office) |
2011-01-21 | 2013-02-22 | Address | 3556 LAKE SHORE RD, STE 700, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2008-12-18 | 2011-01-21 | Address | 2005 W 8TH ST, STE 202, ERIE, PA, 16505, USA (Type of address: Chief Executive Officer) |
2008-12-18 | 2011-01-21 | Address | 2005 8TH ST, STE 202, ERIE, PA, 16505, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24847 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24846 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181114006869 | 2018-11-14 | BIENNIAL STATEMENT | 2016-12-01 |
151130002010 | 2015-11-30 | BIENNIAL STATEMENT | 2014-12-01 |
130222002384 | 2013-02-22 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State