Name: | EMACX SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2005 (20 years ago) |
Entity Number: | 3175921 |
ZIP code: | 07052 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 155 PROSPECT AVENUE, SUITE 208, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
THEO BREITENSTEIN | Chief Executive Officer | 155 PROSPECT AVENUE, SUITE 208, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
EMACX SYSTEMS, INC. | DOS Process Agent | 155 PROSPECT AVENUE, SUITE 208, WEST ORANGE, NJ, United States, 07052 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-13 | 2021-03-08 | Address | 155 PROSPECT AVENUE, SUITE 208, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2017-03-01 | 2019-03-13 | Address | 100 EXECUTIVE DRIVE, SUITE 390, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2015-03-09 | 2017-03-01 | Address | 100 EXECUTIVE DR, STE 390, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2011-06-09 | 2019-03-13 | Address | 100 EXECUTIVE DR, STE 390, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2011-06-09 | 2019-03-13 | Address | 100 EXECUTIVE DR, STE 390, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308060527 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190313060846 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170301006262 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150309006379 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130312006522 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State