Name: | EMZ SMART SOLUTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2005 (20 years ago) |
Entity Number: | 3170264 |
ZIP code: | 12590 |
County: | Orange |
Place of Formation: | New York |
Address: | ATT STEPHEN DIAMOND, 1136 RTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | 14 BRIGHTON DRIVE #2601, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STENGER, DIAMOND & GLASS, LLP | DOS Process Agent | ATT STEPHEN DIAMOND, 1136 RTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
MARY DOUGHTY | Chief Executive Officer | PO BOX 478, HIGHLAND MILLS, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | PO BOX 478, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2017-12-21 | 2019-12-30 | Address | 30 JILL RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
2017-12-21 | 2023-12-27 | Address | ATT STEPHEN DIAMOND, 1136 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2017-12-21 | 2023-12-27 | Address | PO BOX 478, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2017-12-21 | Address | ATT STEPHEN DIAMOND, 1136 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227001782 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
211229002314 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
191230060161 | 2019-12-30 | BIENNIAL STATEMENT | 2019-03-01 |
171221006134 | 2017-12-21 | BIENNIAL STATEMENT | 2017-03-01 |
130320006027 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State