Name: | EMT MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1998 (27 years ago) |
Date of dissolution: | 24 Feb 2005 |
Entity Number: | 2258919 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | MARION T HIPPNER, 99 URBAN AVE, WESTBURY, NY, United States, 11590 |
Principal Address: | 99 URBAN AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION HIPPNER | Chief Executive Officer | 99 URBAN AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARION T HIPPNER, 99 URBAN AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-18 | 2004-05-25 | Address | 49 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2004-05-25 | Address | 99 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-05-08 | 2002-04-18 | Address | 99 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2002-04-18 | Address | 99 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2002-04-18 | Address | 273 CHERRY PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050224000138 | 2005-02-24 | CERTIFICATE OF DISSOLUTION | 2005-02-24 |
040525002342 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020418002617 | 2002-04-18 | BIENNIAL STATEMENT | 2002-05-01 |
000508002878 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980512000664 | 1998-05-12 | CERTIFICATE OF INCORPORATION | 1998-05-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State