EMILE INC.

Name: | EMILE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1997 (28 years ago) |
Date of dissolution: | 15 Dec 2021 |
Entity Number: | 2150897 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIQUE LEE | Chief Executive Officer | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
EMILE INC. | DOS Process Agent | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-07 | 2023-07-06 | Address | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2018-09-07 | 2023-07-06 | Address | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2015-11-02 | 2018-09-07 | Address | 525 7TH AVE, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-06-05 | 2015-11-02 | Address | 525 7TH AVE, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-06-05 | 2018-09-07 | Address | 525 7TH AVE, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706004809 | 2021-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-15 |
180907006189 | 2018-09-07 | BIENNIAL STATEMENT | 2017-06-01 |
170303000391 | 2017-03-03 | CERTIFICATE OF AMENDMENT | 2017-03-03 |
151102008273 | 2015-11-02 | BIENNIAL STATEMENT | 2015-06-01 |
130605006685 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State