Search icon

EMCON/OWT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMCON/OWT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2002 (23 years ago)
Date of dissolution: 11 Jan 2019
Entity Number: 2788754
ZIP code: 10005
County: Erie
Place of Formation: Louisiana
Principal Address: 4171 ESSEN LANE, ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70809
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MALCOLM JARRELL, PRESIDENT Chief Executive Officer 4171 ESSEN LANE, ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70809

History

Start date End date Type Value
2016-07-06 2018-07-03 Address ATTN: SELENA WESTBROOK, 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, 77380, USA (Type of address: Principal Executive Office)
2016-07-06 2018-07-03 Address 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2014-07-01 2016-07-06 Address 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
2014-07-01 2016-07-06 Address ATTN: THERESA MEYERS, 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office)
2012-07-30 2014-07-01 Address 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-35571 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35570 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190111000627 2019-01-11 CERTIFICATE OF TERMINATION 2019-01-11
180703007483 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706007313 2016-07-06 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State