Name: | EMW HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1998 (26 years ago) |
Entity Number: | 2311012 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 462 7TH AVE FL 16, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 462 7TH AVE FL 16, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FUMIYO OKUDA | Chief Executive Officer | 462 7TH AVE FL 16, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 1410 BROADWAY SUITE 1802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 462 7TH AVE FL 16, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-10-14 | Address | 1410 BROADWAY SUITE 1802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 1410 BROADWAY SUITE 1802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-10-14 | Address | 462 7TH AVE FL 16, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2023-08-23 | 2024-10-14 | Address | 462 7TH AVE FL 16, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-23 | 2023-08-23 | Address | 462 7TH AVE FL 16, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-10-10 | 2023-08-23 | Address | 1410 BROADWAY SUITE 1802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2023-08-23 | Address | 1410 BROADWAY SUITE 1802, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000618 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
230823003246 | 2023-08-23 | BIENNIAL STATEMENT | 2022-10-01 |
161028006065 | 2016-10-28 | BIENNIAL STATEMENT | 2016-10-01 |
141010006770 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121022002192 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101014002167 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080923003016 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061026003087 | 2006-10-26 | BIENNIAL STATEMENT | 2006-10-01 |
041119002360 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021007002286 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State