EMCC OF DELAWARE

Name: | EMCC OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1997 (28 years ago) |
Date of dissolution: | 09 Apr 2018 |
Entity Number: | 2115343 |
ZIP code: | 85250 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | EMCC, INC. |
Fictitious Name: | EMCC OF DELAWARE |
Address: | 5401 N PIMA RD STE 150, SCOTTSDALE, AZ, United States, 85250 |
Principal Address: | 5401 N PIMA RD, STE 150, SCOTTSDALE, AZ, United States, 85250 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5401 N PIMA RD STE 150, SCOTTSDALE, AZ, United States, 85250 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARTHUR G LEVINE | Chief Executive Officer | 5401 N PIMA RD, STE 150, SCOTTSDALE, AZ, United States, 85250 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-31 | 2018-04-09 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-31 | 2013-02-07 | Address | 5401 N PIMA RD, STE 150, SCOTTSDALE, AZ, 85250, USA (Type of address: Chief Executive Officer) |
2010-09-17 | 2011-01-31 | Address | 5401 N. PIMA RD. STE 150, SCOTTSDALE, AZ, 85250, USA (Type of address: Service of Process) |
2009-02-02 | 2011-01-31 | Address | 4343 N SCOTTSDALE ROAD, SUITE 270, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2011-01-31 | Address | 4343 N SCOTTSDALE ROAD, SUITE 270, SCOTTSDALE, AZ, 85251, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180409000294 | 2018-04-09 | SURRENDER OF AUTHORITY | 2018-04-09 |
150225006296 | 2015-02-25 | BIENNIAL STATEMENT | 2015-02-01 |
130207006322 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110131002348 | 2011-01-31 | BIENNIAL STATEMENT | 2011-02-01 |
100917000119 | 2010-09-17 | CERTIFICATE OF CHANGE | 2010-09-17 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State