Search icon

EMENGARDE, INC.

Company Details

Name: EMENGARDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2014 (11 years ago)
Entity Number: 4651544
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMENGARDE, INC. DOS Process Agent 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ADRIAN LEBLANC Chief Executive Officer 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
472114732
Plan Year:
2019
Number Of Participants:
1
Sponsors DBA Name:
SELVAGGI LLP
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors DBA Name:
SELVAGGI LLP
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors DBA Name:
SELVAGGI LLP
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors DBA Name:
SELVAGGI LLP
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors DBA Name:
SELVAGGI LLP
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-20 2025-02-04 Address 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-02-20 2023-02-20 Address 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-02-04 Address 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204004986 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230220000829 2023-02-20 BIENNIAL STATEMENT 2022-10-01
201005061051 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191024060089 2019-10-24 BIENNIAL STATEMENT 2018-10-01
141016000181 2014-10-16 CERTIFICATE OF INCORPORATION 2014-10-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State