Search icon

EMERGE WORKPLACE SOLUTIONS, INC.

Company Details

Name: EMERGE WORKPLACE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3952118
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 901 MISSION ST, STE 105, SAN FRANCISCO, CA, United States, 94103

Shares Details

Shares issued 16618378

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1507965 530 CHURCH STREET, SUITE 301, NASHVILLE, TN, 37219 530 CHURCH STREET, SUITE 301, NASHVILLE, TN, 37219 615-649-0709

Filings since 2013-10-18

Form type D
File number 021-204820
Filing date 2013-10-18
File View File

Filings since 2013-07-12

Form type D
File number 021-199495
Filing date 2013-07-12
File View File

Filings since 2012-02-24

Form type D
File number 021-173906
Filing date 2012-02-24
File View File

Filings since 2011-01-18

Form type D
File number 021-153889
Filing date 2011-01-18
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JONATHAN HARRISON Chief Executive Officer 901 MISSION ST, STE 105, SAN FRANCISCO, CA, United States, 94103

History

Start date End date Type Value
2013-06-27 2013-10-16 Shares Share type: PAR VALUE, Number of shares: 8461171, Par value: 0.01
2011-11-18 2013-06-27 Shares Share type: PAR VALUE, Number of shares: 5814815, Par value: 0.01
2010-12-14 2011-11-18 Shares Share type: PAR VALUE, Number of shares: 4333333, Par value: 0.01
2010-05-20 2010-12-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2010-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54666 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2176946 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131016000234 2013-10-16 CERTIFICATE OF AMENDMENT 2013-10-16
130628002203 2013-06-28 BIENNIAL STATEMENT 2012-05-01
130627000629 2013-06-27 CERTIFICATE OF AMENDMENT 2013-06-27
111118001059 2011-11-18 CERTIFICATE OF AMENDMENT 2011-11-18
101214000515 2010-12-14 CERTIFICATE OF AMENDMENT 2010-12-14
100928000071 2010-09-28 CERTIFICATE OF AMENDMENT 2010-09-28
100520000123 2010-05-20 CERTIFICATE OF INCORPORATION 2010-05-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State