Search icon

EMCO ENTERPRISES, INC.

Branch

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAY R. LUND Chief Executive Officer 551 N MAINE STREET, BAYPORT, MN, United States, 55003

History

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)

Filings

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