Name: | EMCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2003 (22 years ago) |
Date of dissolution: | 21 Jul 2015 |
Branch of: | EMCO ENTERPRISES, INC., Minnesota (Company Number 9e1eceda-9fd4-e011-a886-001ec94ffe7f) |
Entity Number: | 2858700 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 551 N MAINE STREET, BAYPORT, MN, United States, 55003 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAY R. LUND | Chief Executive Officer | 551 N MAINE STREET, BAYPORT, MN, United States, 55003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-09 | 2013-01-09 | Address | 551 N MAINE STREET, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer) |
2005-03-17 | 2007-02-09 | Address | 551 NORTH MAINE ST, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer) |
2005-03-17 | 2007-02-09 | Address | 551 N MAINE ST, BAYPORT, MN, 55003, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36485 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36484 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150721000290 | 2015-07-21 | CERTIFICATE OF TERMINATION | 2015-07-21 |
150107006685 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130109006994 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110209000568 | 2011-02-09 | ERRONEOUS ENTRY | 2011-02-09 |
DP-1807147 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
090130003084 | 2009-01-30 | BIENNIAL STATEMENT | 2009-01-01 |
070209002577 | 2007-02-09 | BIENNIAL STATEMENT | 2007-01-01 |
050317002313 | 2005-03-17 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State