Name: | EMERGENCETEK GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2012 (13 years ago) |
Entity Number: | 4284688 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 403 MAIN STREET, SUITE 325, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 340
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY SCHNEIDER | Chief Executive Officer | 8790 SW INEZ STREET, TIGARD, OR, United States, 97224 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 101 HIDDEN OAKS, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 8790 SW INEZ STREET, TIGARD, OR, 97224, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 101 HIDDEN OAKS, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 340, Par value: 0 |
2024-07-09 | 2024-10-02 | Address | 101 HIDDEN OAKS, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003500 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
240709004589 | 2024-07-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-09 |
240628002827 | 2024-06-26 | CERTIFICATE OF AMENDMENT | 2024-06-26 |
231018002780 | 2023-10-18 | BIENNIAL STATEMENT | 2022-08-01 |
140811006847 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State