Name: | EMH&T NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2006 (18 years ago) |
Entity Number: | 3449473 |
ZIP code: | 43054 |
County: | Chautauqua |
Place of Formation: | Ohio |
Address: | 5500 NEW ALBANY ROAD, COLUMBUS, OH, United States, 43054 |
Principal Address: | 5500 New Albany Road, New Albany, OH, United States, 43054 |
Name | Role | Address |
---|---|---|
DOUGLAS E ROMER | Chief Executive Officer | 5500 NEW ALBANY ROAD, NEW ALBANY, OH, United States, 43054 |
Name | Role | Address |
---|---|---|
DOUGLAS E ROMER | DOS Process Agent | 5500 NEW ALBANY ROAD, COLUMBUS, OH, United States, 43054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 5500 NEW ALBANY ROAD, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 5500 NEW ALBANY ROAD, NEW ALBANY, OH, 43054, 8703, USA (Type of address: Chief Executive Officer) |
2020-12-24 | 2024-12-05 | Address | 5500 NEW ALBANY ROAD, COLUMBUS, OH, 43054, USA (Type of address: Service of Process) |
2016-12-01 | 2024-12-05 | Address | 5500 NEW ALBANY ROAD, NEW ALBANY, OH, 43054, 8703, USA (Type of address: Chief Executive Officer) |
2014-12-04 | 2016-12-01 | Address | 5500 NEW ALBANY ROAD, COLUMBUS, OH, 43054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004748 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221223000095 | 2022-12-23 | BIENNIAL STATEMENT | 2022-12-01 |
201224060056 | 2020-12-24 | BIENNIAL STATEMENT | 2020-12-01 |
181203006840 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006489 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State