Search icon

EMROSE ART CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMROSE ART CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1970 (55 years ago)
Date of dissolution: 23 Oct 2019
Entity Number: 287466
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: PO BOX 2190, NEW HYDE PARK, NY, United States, 11040
Principal Address: 115 WINDSOR GARE DRIVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN BARTH Chief Executive Officer PO BOX 2190, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2190, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
F15000004701
State:
FLORIDA

History

Start date End date Type Value
2006-03-06 2008-01-08 Address 240 MINEOLA BLVD, STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-03-06 2010-01-11 Address 240 MINEOLA BLVD, STE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2006-03-06 2008-01-08 Address 240 MINEOLA BLVD, STE 200, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2004-02-06 2006-03-06 Address 99 POWERHOUSE RD, STE 204, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2004-02-06 2006-03-06 Address 99 POWERHOUSE RD, STE 204, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191023000482 2019-10-23 CERTIFICATE OF DISSOLUTION 2019-10-23
140318002265 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120316002883 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100111002430 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080108002996 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State