Search icon

EMMA CHEMICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMMA CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232982
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 1 MILLBANK AVENUE, APT. 4H, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHEL GOLDSCHNEIDER Chief Executive Officer 1 MILLBANK AVENUE, APT. 4H, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
EMMA CHEMICALS, INC. DOS Process Agent 1 MILLBANK AVENUE, APT. 4H, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2017-07-17 2019-07-03 Address 1171 E PUTNAM AVE, BLDG 1, 2ND FLOOR, RIVERSIDE, CT, 06838, USA (Type of address: Service of Process)
2017-07-17 2019-07-03 Address 1171 E PUTNAM AVE, BLDG 1, 2ND FLOOR, RIVERSIDE, CT, 06838, USA (Type of address: Principal Executive Office)
2017-07-17 2019-07-03 Address 1171 E PUTNAM AVE, BLDG 1, 2ND FLOOR, RIVERSIDE, CT, 06838, USA (Type of address: Chief Executive Officer)
2016-12-07 2017-07-17 Address 1171 E PUTNAM AVE, BLDG 1, 2ND FLOOR, RIVERSIDE, CT, 06838, USA (Type of address: Chief Executive Officer)
2016-12-07 2017-07-17 Address 1171 E PUTNAM AVE, BLDG 1, 2ND FLOOR, GREENWICH, CT, 06838, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190703060137 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170717006053 2017-07-17 BIENNIAL STATEMENT 2017-07-01
161207006783 2016-12-07 BIENNIAL STATEMENT 2015-07-01
131224002110 2013-12-24 BIENNIAL STATEMENT 2013-07-01
131015000256 2013-10-15 ANNULMENT OF DISSOLUTION 2013-10-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State