Name: | EMK GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2001 (24 years ago) |
Entity Number: | 2678443 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 293 AVE S, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 293 AVE S, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
RUSSELL KAPUSTA | Chief Executive Officer | 293 AVE S, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2007-11-15 | Address | 367 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2003-10-09 | 2007-11-15 | Address | 367 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2001-09-07 | 2007-11-15 | Address | 367 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071115003008 | 2007-11-15 | BIENNIAL STATEMENT | 2007-09-01 |
051110002307 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
031009002157 | 2003-10-09 | BIENNIAL STATEMENT | 2003-09-01 |
010907000139 | 2001-09-07 | CERTIFICATE OF INCORPORATION | 2001-09-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345911382 | 0215600 | 2022-04-21 | 218-47 82ND AVE, OAKLAND GARDENS, NY, 11364 | |||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1590977 |
Safety | Yes |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State