Search icon

EMZ SMART SOLUTIONS CORP.

Company Details

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

DOS Process Agent

Name Role Address
STENGER, DIAMOND & GLASS, LLP DOS Process Agent ATT STEPHEN DIAMOND, 1136 RTE 9, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
MARY DOUGHTY Chief Executive Officer PO BOX 478, HIGHLAND MILLS, NY, United States, 10930

Form 5500 Series

Employer Identification Number (EIN):
202510385
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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