Search icon

EMUELOSI U.S.A. INC.

Company Details

Name: EMUELOSI U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2011 (14 years ago)
Entity Number: 4120406
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 37 E. LINCOLN AVENUE, 1 ST. FL, MT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMUELOSI U.S.A. INC. DOS Process Agent 37 E. LINCOLN AVENUE, 1 ST. FL, MT VERNON, NY, United States, 10552

Chief Executive Officer

Name Role Address
GODWIN I AGBOMAH Chief Executive Officer 37 E. LINCOLN AVENUE, 1 ST.FLOOR, MT VERNON, NY, United States, 10552

History

Start date End date Type Value
2013-08-01 2018-02-23 Address 125 CHESTER ST, 2ND FL, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2013-08-01 2018-02-23 Address 125 CHESTER ST, 2ND FL, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2013-08-01 2018-02-23 Address 125 CHESTER ST, 2ND FL, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
2011-07-20 2013-08-01 Address #125 CHESTER STREET, 2ND FLOOR, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180223006023 2018-02-23 BIENNIAL STATEMENT 2017-07-01
130801002317 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110720000389 2011-07-20 CERTIFICATE OF INCORPORATION 2011-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1614831 CL VIO INVOICED 2014-03-07 350 CL - Consumer Law Violation
1560630 CL VIO CREDITED 2014-01-14 175 CL - Consumer Law Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State