Search icon

EMW HOLDINGS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 7TH AVE FL 16, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FUMIYO OKUDA Chief Executive Officer 462 7TH AVE FL 16, NEW YORK, NY, United States, 10018

History

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)

Filings

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