EMERALD EQUIPMENT SYSTEMS, INC.

Name: | EMERALD EQUIPMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2004 (21 years ago) |
Entity Number: | 3089764 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7600 Morgan Rd, Liverpool, NY, United States, 13090 |
Principal Address: | 7600 Morgan Rd, Liverpool, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMERALD EQUIPMENT SYSTEMS, INC. | DOS Process Agent | 7600 Morgan Rd, Liverpool, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
MICHAEL TORMEY | Chief Executive Officer | 7600 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2025-06-25 | Shares | Share type: PAR VALUE, Number of shares: 10000200, Par value: 0.01 |
2024-08-19 | 2025-06-26 | Address | 7600 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2025-06-26 | Address | 7600 Morgan Rd, Liverpool, NY, 13090, USA (Type of address: Service of Process) |
2008-09-15 | 2024-08-19 | Shares | Share type: PAR VALUE, Number of shares: 10000200, Par value: 0.01 |
2004-08-12 | 2024-08-19 | Address | 7 MERLEWOOD PARKWAY, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250626002328 | 2025-06-25 | CERTIFICATE OF AMENDMENT | 2025-06-25 |
240819001542 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
080915000229 | 2008-09-15 | CERTIFICATE OF AMENDMENT | 2008-09-15 |
041115000290 | 2004-11-15 | CERTIFICATE OF MERGER | 2004-11-15 |
040812000355 | 2004-08-12 | CERTIFICATE OF INCORPORATION | 2004-08-12 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State