Search icon

EMERALD INSTITUTE OF NEW YORK, INC.

Company Details

Name: EMERALD INSTITUTE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2003 (22 years ago)
Entity Number: 2876212
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170
Address: ATTN: MARIO GAZZOLA, 590 MADISON AVE / 8TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent ATTN: MARIO GAZZOLA, 590 MADISON AVE / 8TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MAURIZIO MAMSCALCO Chief Executive Officer 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2005-10-26 2011-03-24 Address 420 LEXINGTON, STE 2754-55, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2005-10-26 2011-03-24 Address 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-03-03 2011-03-24 Address ATTN: MARIO GAZZOLA, 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324002184 2011-03-24 BIENNIAL STATEMENT 2011-03-01
100730002769 2010-07-30 BIENNIAL STATEMENT 2009-03-01
070402002222 2007-04-02 BIENNIAL STATEMENT 2007-03-01
051026002928 2005-10-26 BIENNIAL STATEMENT 2005-03-01
030303000533 2003-03-03 CERTIFICATE OF INCORPORATION 2003-03-03

Date of last update: 23 Feb 2025

Sources: New York Secretary of State