Search icon

EMBA DISTRIBUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMBA DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1977 (48 years ago)
Date of dissolution: 25 Jul 2017
Entity Number: 435244
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 70 WAKEFIELD ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY VASATURO DOS Process Agent 70 WAKEFIELD ROAD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ANTHONY VASATURO Chief Executive Officer 70 WAKEFIELD ROAD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2010-11-29 2014-02-20 Address C/O VASATURO BROS. INC., 141 FIELDCREST AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2010-11-29 2014-02-20 Address 190 VAIL AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2010-11-29 2014-02-20 Address 141 FIELDCREST AVENUE, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office)
2007-07-03 2010-11-29 Address C/O VASATURO BROS. INC., 141 FIELDCREST AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-07-03 Address C/O VESUVIO FOODS, 141 FIELDCREST AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170725000141 2017-07-25 CERTIFICATE OF DISSOLUTION 2017-07-25
140220006168 2014-02-20 BIENNIAL STATEMENT 2013-05-01
110722000618 2011-07-22 CERTIFICATE OF AMENDMENT 2011-07-22
101129002475 2010-11-29 BIENNIAL STATEMENT 2009-05-01
20100514058 2010-05-14 ASSUMED NAME LLC INITIAL FILING 2010-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State