Search icon

THOMAS M. EMMA, INC.

Company Details

Name: THOMAS M. EMMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1975 (50 years ago)
Date of dissolution: 27 Apr 2004
Entity Number: 359544
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 77 EAKINS RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M EMMA Chief Executive Officer 77 EAKINS RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 EAKINS RD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1993-02-10 1999-01-20 Address 77 EAKINS RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1975-01-07 1993-02-10 Address 77 EAKINS RD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070328027 2007-03-28 ASSUMED NAME LLC INITIAL FILING 2007-03-28
040427000950 2004-04-27 CERTIFICATE OF DISSOLUTION 2004-04-27
030113002436 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010105002517 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990120002208 1999-01-20 BIENNIAL STATEMENT 1999-01-01
940304002184 1994-03-04 BIENNIAL STATEMENT 1994-01-01
930210002636 1993-02-10 BIENNIAL STATEMENT 1993-01-01
A205223-4 1975-01-07 CERTIFICATE OF INCORPORATION 1975-01-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State