Search icon

EML SCM CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O SANDLER CAPITAL MANAGEMENT DOS Process Agent 711 5th Ave., 15th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
MOIRA MITCHELL Chief Executive Officer 711 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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