Search icon

EMERALD REAL ESTATE, INC.

Company Details

Name: EMERALD REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2001 (24 years ago)
Date of dissolution: 12 Jan 2015
Entity Number: 2665591
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 25 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746
Address: 25 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY ROSEN Chief Executive Officer 25 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
BRADLEY ROSEN DOS Process Agent 25 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2003-07-07 2005-08-31 Address 25 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-07-07 2005-08-31 Address 25 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2001-07-30 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150112000646 2015-01-12 CERTIFICATE OF MERGER 2015-01-12
130722002214 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110728003302 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090724002145 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070717003040 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050831002529 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030707002038 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010730000510 2001-07-30 CERTIFICATE OF INCORPORATION 2001-07-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State