Search icon

EMT MANUFACTURING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARION HIPPNER Chief Executive Officer 99 URBAN AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARION T HIPPNER, 99 URBAN AVE, WESTBURY, NY, United States, 11590

History

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)

Filings

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