Search icon

E-MAX, INC.

Company Details

Name: E-MAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2000 (25 years ago)
Date of dissolution: 22 Nov 2024
Entity Number: 2497467
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O SCOTT MOGER, 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, United States, 10022
Principal Address: SCOTT MOGER, 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCOTT MOGER, 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SCOTT MOGER Chief Executive Officer 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-12-11 Address C/O SCOTT MOGER, 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-11-14 2024-11-14 Address 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-11-14 2024-12-11 Address 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-02-21 2024-11-14 Address C/O SCOTT MOGER, 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-02-21 2024-11-14 Address 60 SUTTON PL, SOUTH, #11JN, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-04-18 2019-02-21 Address SCOTT MOGER, 205 3RD AVE., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-04-18 2019-02-21 Address 205 3RD AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-04-18 2019-02-21 Address C/O SCOTT MOGER, 205 3RD AVE., APT. 12-D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003467 2024-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-22
241114001350 2024-11-14 BIENNIAL STATEMENT 2024-11-14
190221002046 2019-02-21 BIENNIAL STATEMENT 2018-04-01
120711002392 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100505002987 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080401002286 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060518002211 2006-05-18 BIENNIAL STATEMENT 2006-04-01
020418002020 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000411000463 2000-04-11 CERTIFICATE OF INCORPORATION 2000-04-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State