Search icon

EFHEMING, INC.

Company Details

Name: EFHEMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603256
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS, LLC DOS Process Agent 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
EMMA WILLIS Chief Executive Officer 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
134157242
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O ML MANAGEMENT ASSOC INC, 888 7TH AVENUE - 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 888 7TH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 888 7TH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
2025-01-02 2025-01-02 Address C/O ML MANAGEMENT ASSOC INC, 888 7TH AVENUE - 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000779 2025-02-03 BIENNIAL STATEMENT 2025-02-03
250102004668 2025-01-02 BIENNIAL STATEMENT 2025-01-02
210201061109 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190207060627 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170217006184 2017-02-17 BIENNIAL STATEMENT 2017-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State