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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SIMON ANGOVE | Chief Executive Officer | 1000 BUSINESS CENTER DRIVE, LAKE MARY, FL, United States, 32746 |
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) |
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