EMINENCE GROUP, INC.

Name: | EMINENCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2002 (23 years ago) |
Entity Number: | 2759463 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1021 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1021 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
DAVID MESSINGER | Chief Executive Officer | 1021 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 1021 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2014-09-04 | 2024-05-06 | Address | 1021 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2014-09-04 | 2024-05-06 | Address | 1021 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2010-04-20 | 2014-09-04 | Address | 2155 ALLEN ST EXTENSION, FALCONER, NY, 14733, 0023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506001867 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
200511060001 | 2020-05-11 | BIENNIAL STATEMENT | 2020-04-01 |
191003062305 | 2019-10-03 | BIENNIAL STATEMENT | 2018-04-01 |
140904002047 | 2014-09-04 | BIENNIAL STATEMENT | 2014-04-01 |
120523002657 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State