Name: | EML SCM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2008 (17 years ago) |
Entity Number: | 3614589 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 711 5th Ave., 15th Floor, New York, NY, United States, 10022 |
Principal Address: | 711 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 301
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O SANDLER CAPITAL MANAGEMENT | DOS Process Agent | 711 5th Ave., 15th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MOIRA MITCHELL | Chief Executive Officer | 711 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 711 FIFTH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 711 FIFTH AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2024-01-03 | Address | 711 FIFTH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-05-12 | 2012-02-02 | Address | 711 FIFTH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-08 | 2024-01-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 301 |
2008-01-08 | 2024-01-03 | Address | ATTN: GENERAL COUNSEL, 711 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004647 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
221011001540 | 2022-10-11 | BIENNIAL STATEMENT | 2022-01-01 |
200103060804 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102007401 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
161213006350 | 2016-12-13 | BIENNIAL STATEMENT | 2016-01-01 |
140115006325 | 2014-01-15 | BIENNIAL STATEMENT | 2014-01-01 |
120202002101 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100512002162 | 2010-05-12 | BIENNIAL STATEMENT | 2010-01-01 |
080108000987 | 2008-01-08 | CERTIFICATE OF INCORPORATION | 2008-01-08 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State