Name: | EMSAS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2002 (23 years ago) |
Date of dissolution: | 23 Feb 2024 |
Entity Number: | 2730097 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | TURGUT OZAL BULVARI NO. 141, SAHILYOLU, IDEALTEPE, MALTEPE, ISTANBUL, Turkey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALI RIZA ARSLAN | Chief Executive Officer | TURGUT OZAL BULVARI NO. 141, SAHILYOLU, IDEALTEPE, MALTEPE, ISTANBUL, Turkey |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-02 | 2024-03-05 | Address | TURGUT OZAL BULVARI NO. 141, SAHILYOLU, IDEALTEPE, MALTEPE, ISTANBUL, 34841, TUR (Type of address: Chief Executive Officer) |
2018-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-25 | 2018-02-02 | Address | C/O HERRICK, FEINSTEIN LLP, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2016-07-25 | 2018-02-02 | Address | C/O HERRICK, FEINSTEIN LLP, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-08-31 | 2016-07-25 | Address | 11 GREENWAY PLAZA, SUITE 2210, HOUSTON, TX, 77046, USA (Type of address: Principal Executive Office) |
2012-08-31 | 2016-07-25 | Address | 11 GREENWAY PLAZA, SUITE 2210, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
2012-02-24 | 2018-02-02 | Address | ATTN: BARBAROS KARAAHMET, ESQ., 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-02-11 | 2024-02-23 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.1 |
2002-02-11 | 2012-02-24 | Address | 99 PARK AVENUE, ATTN: BARBAROS M KARAAHMETOGLU, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000225 | 2024-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-23 |
SR-87978 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180202006504 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160725006083 | 2016-07-25 | BIENNIAL STATEMENT | 2016-02-01 |
120831002203 | 2012-08-31 | BIENNIAL STATEMENT | 2012-02-01 |
120224000125 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
020211001063 | 2002-02-11 | CERTIFICATE OF INCORPORATION | 2002-02-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State