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
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 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN HARRISON | Chief Executive Officer | 901 MISSION ST, STE 105, SAN FRANCISCO, CA, United States, 94103 |
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) |
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