EMISSARY, INC.

Name: | EMISSARY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2013 (12 years ago) |
Entity Number: | 4354571 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 228 PARK AVE S, STE 86223, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ALLEN MUELLER | DOS Process Agent | 228 PARK AVE S, STE 86223, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ALLEN MUELLER | Chief Executive Officer | 228 PARK AVE S, STE 86223, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2023-06-27 | Address | 228 PARK AVE S, STE 86223, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-03-15 | 2023-06-27 | Address | 228 PARK AVE S, STE 86223, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2021-03-15 | 2023-06-27 | Address | 228 PARK AVE S, STE 86223, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-02-08 | 2021-03-15 | Address | 44-50 WEST 28TH STREET, FLOOR 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-02-08 | 2021-03-15 | Address | 44-50 WEST 28TH STREET, FLOOR 5, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627001808 | 2023-06-27 | BIENNIAL STATEMENT | 2023-02-01 |
210315060457 | 2021-03-15 | BIENNIAL STATEMENT | 2021-02-01 |
190208060403 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
181010006158 | 2018-10-10 | BIENNIAL STATEMENT | 2017-02-01 |
170216000022 | 2017-02-16 | CERTIFICATE OF AMENDMENT | 2017-02-16 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State