Name: | EMIGRANT CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1998 (27 years ago) |
Entity Number: | 2306534 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5 E 42ND STREET, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HOWARD P. MILSTEIN | Chief Executive Officer | 5 E 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 5 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-02-19 | 2024-10-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-19 | 2024-10-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-01 | 2021-02-19 | Address | ATTN: DOUGLAS J. MCCLINTOCK, 5 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-10-30 | 2020-10-01 | Address | ATTN: DOUGLAS J. MCCLINTOCK, 5 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011000399 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
221031002188 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
210219000069 | 2021-02-19 | CERTIFICATE OF CHANGE | 2021-02-19 |
201001061934 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181024006087 | 2018-10-24 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State