EMS BRUEL & KJAER INC.

Name: | EMS BRUEL & KJAER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2000 (25 years ago) |
Entity Number: | 2520568 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 2330 East Bidwell Blvd, suite 210, Folsom, CA, United States, 95630 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JASON COOPER | Chief Executive Officer | 2330 EAST BIDWELL BLVD, SUITE 210, FOLSOM, CA, United States, 95630 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 2330 EAST BIDWELL BLVD, SUITE 210, FOLSOM, CA, 95630, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 1050 FULTON AVENUE, SUITE 213, SACRAMENTO, CA, 96650, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2024-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-03-01 | 2024-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-01-02 | 2021-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000916 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220601001828 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
210301000141 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
200611060100 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
191024000177 | 2019-10-24 | CERTIFICATE OF AMENDMENT | 2019-10-24 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State