Name: | EMERALD FUNDING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2012 (13 years ago) |
Entity Number: | 4190835 |
ZIP code: | 10281 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Principal Address: | 36-03 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARCO & SITARAS, PLLC | DOS Process Agent | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOUIS J. CALOS | Chief Executive Officer | 36-03 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-26 | 2019-05-15 | Address | 36-03 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2017-01-26 | 2019-05-15 | Address | 33 WHITEHALL STREET, 16 FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-01-19 | 2017-03-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-01-19 | 2017-01-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190515060042 | 2019-05-15 | BIENNIAL STATEMENT | 2018-01-01 |
170310000645 | 2017-03-10 | CERTIFICATE OF CHANGE | 2017-03-10 |
170126006015 | 2017-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
120119000799 | 2012-01-19 | CERTIFICATE OF INCORPORATION | 2012-01-19 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State