Search icon

EMSAS USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALI RIZA ARSLAN Chief Executive Officer TURGUT OZAL BULVARI NO. 141, SAHILYOLU, IDEALTEPE, MALTEPE, ISTANBUL, Turkey

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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