Search icon

MAHLER & EMERSON INC.

Company Details

Name: MAHLER & EMERSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1972 (53 years ago)
Entity Number: 329740
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 63 WALL ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MAHLER & EMERSON INC. DOS Process Agent 63 WALL ST, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000061546
Phone:
212-702-6608

Latest Filings

Form type:
FOCUSN
File number:
008-17289
Filing date:
2013-04-02
File:
Form type:
X-17A-5
File number:
008-17289
Filing date:
2013-04-01
File:
Form type:
X-17A-5
File number:
008-17289
Filing date:
2012-04-04
File:
Form type:
FOCUSN
File number:
008-17289
Filing date:
2012-04-04
File:
Form type:
FOCUSN
File number:
008-17289
Filing date:
2011-04-29
File:

History

Start date End date Type Value
1978-06-30 1980-08-21 Shares Share type: NO PAR VALUE, Number of shares: 1220, Par value: 0
1972-05-10 1978-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-05-10 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-05-10 1975-06-16 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20100625004 2010-06-25 ASSUMED NAME CORP INITIAL FILING 2010-06-25
A692875-2 1980-08-21 CERTIFICATE OF AMENDMENT 1980-08-21
A498411-3 1978-06-30 CERTIFICATE OF AMENDMENT 1978-06-30
A240532-3 1975-06-16 CERTIFICATE OF AMENDMENT 1975-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State