Search icon

EMH HOWARD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMH HOWARD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2006 (19 years ago)
Date of dissolution: 18 Mar 2024
Entity Number: 3317400
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 590 MADISON AVE 32ND FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JACK HOWARD DOS Process Agent 590 MADISON AVE 32ND FLR, NEW YORK, NY, United States, 10022

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:
0001443099
Phone:
212-520-2300

Latest Filings

Form type:
4
File number:
001-35493
Filing date:
2025-05-16
File:
Form type:
144
Filing date:
2025-05-14
File:
Form type:
4
File number:
001-35493
Filing date:
2025-05-14
File:
Form type:
4
File number:
001-35493
Filing date:
2024-12-17
File:
Form type:
4
File number:
001-35493
Filing date:
2023-12-07
File:

History

Start date End date Type Value
2014-04-21 2024-02-16 Address 590 MADISON AVE 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-03-10 2014-04-21 Address 1080 MADISON AVENUE, APT. 5, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-02-07 2008-03-10 Address 1080 MADISON AVENUE, APT. 5, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001081 2024-03-15 CERTIFICATE OF MERGER 2024-03-15
240216003476 2024-02-16 BIENNIAL STATEMENT 2024-02-16
140421002424 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120410002721 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100309002931 2010-03-09 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State