Search icon

E M C G, INC.

Company Details

Name: E M C G, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3462089
ZIP code: 02445
County: New York
Place of Formation: New York
Address: 150 WALNUT STREET, #3, BROOKLINE, MA, United States, 02445
Principal Address: 100 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINO MORELLI DOS Process Agent 150 WALNUT STREET, #3, BROOKLINE, MA, United States, 02445

Chief Executive Officer

Name Role Address
GINO MORELLI Chief Executive Officer 100 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 100 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-02 Address 150 WALNUT STREET, #3, BROOKLINE, MA, 02445, USA (Type of address: Service of Process)
2013-01-14 2025-01-02 Address 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2009-01-13 2013-01-14 Address 245 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002285 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230201001105 2023-02-01 BIENNIAL STATEMENT 2023-01-01
210119060097 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190301060019 2019-03-01 BIENNIAL STATEMENT 2019-01-01
150102006380 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State