Name: | EMS USA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2006 (19 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3365371 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2000 BERING DR, SUITE 600, HOUSTON, TX, United States, 77057 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
(CSC) CORPORATION SERVICE CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER BUEHLER | Chief Executive Officer | 2000 BERING DR, SUITE 600, HOUSTON, TX, United States, 77057 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-02 | 2016-01-26 | Address | 51 EASTWOOD AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2006-05-22 | 2012-07-02 | Address | 1188 UDALL RD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248531 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160126002006 | 2016-01-26 | BIENNIAL STATEMENT | 2014-05-01 |
120702000034 | 2012-07-02 | CERTIFICATE OF CHANGE | 2012-07-02 |
060522000425 | 2006-05-22 | CERTIFICATE OF INCORPORATION | 2006-05-22 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State