Search icon

EMS BRUEL & KJAER INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JASON COOPER Chief Executive Officer 2330 EAST BIDWELL BLVD, SUITE 210, FOLSOM, CA, United States, 95630

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State