Search icon

EMETT DEVELOPMENT, INC.

Company Details

Name: EMETT DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3048092
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 96 BAYVIEW AVE, GREAT NECK, NY, United States, 11021
Principal Address: MERSEDEH ROFEIM, 96 BAYVIEW AVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERSEDEH ROFEIM Chief Executive Officer 96 BAYVIEW AVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
EMETT DEVELOPMENT, INC. DOS Process Agent 96 BAYVIEW AVE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2012-06-26 2014-07-10 Address 130 S MIDDLE NECK RD APT 7, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-06-26 2014-07-10 Address MERSEDEH ROFEIM, 130 S MIDDLE NECK RD APT 7, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2012-06-26 2014-07-10 Address 130 S MIDDLE NECK RD APT 7, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-05-17 2012-06-26 Address 96 BAYVIEW AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-05-17 2012-06-26 Address MERSEDEH ROFEIM, 96 BAYVIEW AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2004-05-03 2012-06-26 Address 96 BAYVIEW AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180504006540 2018-05-04 BIENNIAL STATEMENT 2018-05-01
140710007186 2014-07-10 BIENNIAL STATEMENT 2014-05-01
120626002098 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100526002892 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080519002560 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060517003130 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040503000332 2004-05-03 CERTIFICATE OF INCORPORATION 2004-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404963 Insurance 2024-07-17 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-07-17
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name EMETT DEVELOPMENT, INC.
Role Plaintiff
Name STATE FARM FIRE AND CASUALTY I
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State