Search icon

EMJJ CORP.

Company Details

Name: EMJJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2014 (10 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 4661520
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 87 PINECREST PARKWAY, HASTINGS-ON-HUDSON, NY, United States, 10706
Principal Address: 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMJJ CORP. DOS Process Agent 87 PINECREST PARKWAY, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
ED SMALL Chief Executive Officer 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2018-11-06 2023-06-15 Address 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2018-11-06 2023-06-15 Address 87 PINECREST PARKWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2016-11-02 2018-11-06 Address 75 CLIFF ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-06 Address 75 CLIFF ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2014-11-05 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-05 2018-11-06 Address 75 CLIFF ST., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000081 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
181106006028 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006074 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141105010039 2014-11-05 CERTIFICATE OF INCORPORATION 2014-11-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State