Search icon

EMDAY, INC.

Company Details

Name: EMDAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1998 (27 years ago)
Date of dissolution: 29 Nov 2002
Entity Number: 2255609
ZIP code: 90015
County: New York
Place of Formation: California
Address: 1526 SOUTH BROADWAY, LOS ANGELES, CA, United States, 90015
Principal Address: 1526 S BROADWAY, LOS ANGELES, CA, United States, 90015

Chief Executive Officer

Name Role Address
YAHOUDA EMRANI Chief Executive Officer 1526 S BROADWAY, LOS ANGELES, CA, United States, 90015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1526 SOUTH BROADWAY, LOS ANGELES, CA, United States, 90015

History

Start date End date Type Value
1998-05-04 2002-11-29 Address 1526 SOUTH BROADWAY, LOS ANGELES, CA, 90015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021129000297 2002-11-29 SURRENDER OF AUTHORITY 2002-11-29
020426002673 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000512002242 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980504000269 1998-05-04 APPLICATION OF AUTHORITY 1998-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503707 Other Contract Actions 1995-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-22
Termination Date 1995-11-22
Date Issue Joined 1995-07-18
Pretrial Conference Date 1995-09-19
Section 1332

Parties

Name EMDAY, INC.
Role Plaintiff
Name SYNARI, LTD.
Role Defendant
8803006 Copyright 1988-04-29 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-04-29
Termination Date 1989-01-20

Parties

Name HI FASHION INC
Role Plaintiff
Name EMDAY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State