EMERSON NETWORK POWER SURGE PROTECTION, INC.
Headquarter
Name: | EMERSON NETWORK POWER SURGE PROTECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1971 (54 years ago) |
Date of dissolution: | 01 Mar 2015 |
Entity Number: | 305599 |
ZIP code: | 10005 |
County: | Broome |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 EMERSON PKWY, PO BOX 1380, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 300000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARMAND VISIOL | Chief Executive Officer | 100 EMERSON PKWY, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-21 | 2013-04-30 | Address | 328 WATER ST, PO BOX 1380, BINGHAMTON, NY, 13902, 1380, USA (Type of address: Chief Executive Officer) |
2000-08-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-08-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-04-15 | 2005-06-21 | Address | 328 WATER ST., PO BOX 1380, BINGHAMTON, NY, 13902, 1380, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2013-04-30 | Address | 328 WATER ST, PO BOX 1380, BINGHAMTON, NY, 13902, 1380, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4100 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20180702052 | 2018-07-02 | ASSUMED NAME LLC INITIAL FILING | 2018-07-02 |
150227000708 | 2015-02-27 | CERTIFICATE OF MERGER | 2015-03-01 |
130430002211 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State