Name: | EMS CAPITAL HOLDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2007 (18 years ago) |
Entity Number: | 3537123 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | EMS CAPITAL HOLDING INC. |
Principal Address: | 767 FIFTH AVE., 46TH FLOOR, NEW YORK, NY, United States, 10153 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDMOND M SAFRA | Chief Executive Officer | 767 FIFTH AVE., 46TH FLOOR, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-29 | 2022-05-11 | Address | 767 FIFTH AVE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2021-12-29 | 2022-05-11 | Address | 767 FIFTH AVE., 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2021-12-29 | Address | 767 FIFTH AVE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2021-11-29 | 2021-12-29 | Address | 767 FIFTH AVE., 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2021-12-29 | Name | STYRAX CAPITAL HOLDING INC. |
2016-11-30 | 2021-11-29 | Address | 767 FIFTH AVE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2016-11-30 | 2021-11-29 | Address | 767 FIFTH AVE., 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2009-06-24 | 2016-11-30 | Address | 499 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2009-06-24 | 2016-11-30 | Address | 499 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-06-28 | 2016-11-30 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511000932 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
211229000578 | 2021-12-28 | CERTIFICATE OF AMENDMENT | 2021-12-28 |
211129001248 | 2021-11-29 | CERTIFICATE OF AMENDMENT | 2021-11-29 |
190603061515 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006331 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
161130006164 | 2016-11-30 | BIENNIAL STATEMENT | 2015-06-01 |
130627006117 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110707002935 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090624002182 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
070628000054 | 2007-06-28 | APPLICATION OF AUTHORITY | 2007-06-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State