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