Search icon

EMERGITECH, INC.

Company Details

Name: EMERGITECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1997 (28 years ago)
Date of dissolution: 11 Aug 2020
Entity Number: 2173913
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Principal Address: 1000 BUSINESS CENTER DRIVE, LAKE MARY, FL, United States, 32746
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SIMON ANGOVE Chief Executive Officer 1000 BUSINESS CENTER DRIVE, LAKE MARY, FL, United States, 32746

History

Start date End date Type Value
2019-01-28 2019-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-07 2019-06-18 Address 2545 FARMERS DR, STE 250, COLUMBUS, OH, 43235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200811000316 2020-08-11 CERTIFICATE OF TERMINATION 2020-08-11
190808060109 2019-08-08 BIENNIAL STATEMENT 2019-08-01
190618060292 2019-06-18 BIENNIAL STATEMENT 2017-08-01
190219000133 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
SR-86325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State