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