Search icon

EMR OF WASHINGTON

Company Details

Name: EMR OF WASHINGTON
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2007 (18 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 3510617
ZIP code: 32578
County: New York
Place of Formation: Washington
Foreign Legal Name: EMR, INC.
Fictitious Name: EMR OF WASHINGTON
Principal Address: 2110 DELAWARE STREET, SUITE B, LAWRENCE, KS, United States, 66046
Address: 4566 E HIGHWAY 20, SUITE 204, NICEVILLE, FL, United States, 32578

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4566 E HIGHWAY 20, SUITE 204, NICEVILLE, FL, United States, 32578

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CONNIE S COOK Chief Executive Officer 2110 DELAWARE STREET, SUITE B, LAWRENCE, KS, United States, 66046

History

Start date End date Type Value
2017-02-16 2024-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-30 2024-11-27 Address 2110 DELAWARE STREET, SUITE B, LAWRENCE, KS, 66046, USA (Type of address: Chief Executive Officer)
2009-04-30 2013-05-30 Address 3200 HASKELL AVE, STE 140, LAWRENCE, KS, 66046, USA (Type of address: Chief Executive Officer)
2009-04-30 2013-05-30 Address 3200 HASKELL AVE, STE 140, LAWRENCE, KS, 66046, USA (Type of address: Principal Executive Office)
2007-05-01 2017-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-01 2017-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127000741 2024-10-07 SURRENDER OF AUTHORITY 2024-10-07
170502007489 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170216000716 2017-02-16 CERTIFICATE OF CHANGE 2017-02-16
150501006318 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130530002208 2013-05-30 BIENNIAL STATEMENT 2013-05-01
111104000310 2011-11-04 ERRONEOUS ENTRY 2011-11-04
DP-2051123 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110428002133 2011-04-28 BIENNIAL STATEMENT 2011-05-01
090430002046 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070501000199 2007-05-01 APPLICATION OF AUTHORITY 2007-05-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State