EMMCO KITCHENS INC.

Name: | EMMCO KITCHENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2011 (14 years ago) |
Entity Number: | 4060546 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 1124 RT 94, NEW WINDOR, NY, United States, 12553 |
Principal Address: | 1124 RT 94, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW J. WILHELM | Chief Executive Officer | 1124 RT 94, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
EMMCO KITCHENS INC. | DOS Process Agent | 1124 RT 94, NEW WINDOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-11 | 2017-02-06 | Address | 355 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2017-02-06 | Address | 355 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2011-02-28 | 2023-06-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2011-02-28 | 2017-02-06 | Address | 355 WINDSOR HIGHWAY, NEW WINDOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060570 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
170206006300 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150203007058 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130211006536 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110228000221 | 2011-02-28 | CERTIFICATE OF INCORPORATION | 2011-02-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State