EMERALD RETIREMENT PLANNING GROUP INC.

Name: | EMERALD RETIREMENT PLANNING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2009 (16 years ago) |
Entity Number: | 3851304 |
ZIP code: | 10980 |
County: | New York |
Place of Formation: | New York |
Address: | 6 LIBERTY SQUARE MALL, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMERALD RETIREMENT PLANNING GROUP INC. | DOS Process Agent | 6 LIBERTY SQUARE MALL, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
MATTHEW CLEMENT | Chief Executive Officer | 6 LIBERTY SQUARE MALL, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 18 LIBERTY SQUARE MALL, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 6 LIBERTY SQUARE MALL, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2024-04-15 | Address | 5 JOYCE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2024-04-15 | Address | 5 JOYCE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
2013-09-09 | 2017-09-01 | Address | PO BOX 513, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003998 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
221230001386 | 2022-12-30 | BIENNIAL STATEMENT | 2021-09-01 |
170901006006 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007228 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909007606 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State