Name: | EMERGENCY SERVICES MARKETING CORP., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2006 (19 years ago) |
Entity Number: | 3428205 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ATTN: BRADLEY M. PINSKY, ESQ., 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214 |
Principal Address: | 3 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL SEIDBERG | Chief Executive Officer | 3 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PINSKY LAW GROUP, PLLC | DOS Process Agent | ATTN: BRADLEY M. PINSKY, ESQ., 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 3 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-29 | 2024-07-29 | Address | 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 3 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001449 | 2025-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-03 |
240729003352 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
201030060324 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
181009006177 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
141117006465 | 2014-11-17 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State