Name: | EMIROIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2534735 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVE., 26TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S. SAMUELS | Chief Executive Officer | 641 LEXINGTON AVE., 26TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 LEXINGTON AVE., 26TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-24 | 2002-12-30 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053910 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
040825002171 | 2004-08-25 | BIENNIAL STATEMENT | 2004-07-01 |
021230002291 | 2002-12-30 | BIENNIAL STATEMENT | 2002-07-01 |
000724000689 | 2000-07-24 | CERTIFICATE OF INCORPORATION | 2000-07-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State