Name: | EMMANUEL CONSULTING AGENCY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2015 (10 years ago) |
Entity Number: | 4704575 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Emmanuel Consulting Agency Inc is a healthcare and business consulting firm established in 2015. We have a team if Registered Nurses and Business Consultants Our mission is to provide business consulting to small businesses, city, state, and governmental agencies with premium business and corporate consulting services to improve business operational efficiencies, provide professional support, training and leadership to improve business and clinical compliance and ensure a seamless and efficient run of business. |
Address: | 70 East Sunrise Highway, Suite 500, VALLEY STREAM, NY, United States, 11581 |
Principal Address: | 70 East Sunrise Highway, Suite 500, Valley Stream, NY, United States, 11581 |
Contact Details
Phone +1 516-362-3060
Website http://www.emmanuelconsultingteam.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMMANUEL CONSULTING AGENCY INC, CONNECTICUT | 3171568 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JULIA AKINYOOYE | Agent | 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581 |
Name | Role | Address |
---|---|---|
JULIA AKINYOOYE | Chief Executive Officer | 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 East Sunrise Highway, Suite 500, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 3 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-11 | Address | 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 10 EAST MERRICK ROAD, SUITE 202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 10 EAST MERRICK ROAD, SUITE 202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 3 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-11 | Address | 70 east sunrise highway, suite 500, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2024-01-24 | 2025-03-11 | Address | 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent) |
2024-01-24 | 2025-03-11 | Address | 10 EAST MERRICK ROAD, SUITE 202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003251 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
240124004343 | 2024-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-22 |
230727000102 | 2023-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-05 |
230331000318 | 2023-03-31 | BIENNIAL STATEMENT | 2023-02-01 |
210205060177 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
200729000333 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
190422060418 | 2019-04-22 | BIENNIAL STATEMENT | 2019-02-01 |
150203010455 | 2015-02-03 | CERTIFICATE OF INCORPORATION | 2015-02-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3260438 | DCA-SUS | CREDITED | 2020-11-20 | 588.25 | Suspense Account |
3258302 | LICENSE | CREDITED | 2020-11-16 | 500 | Employment Agency Fee |
3258301 | FINGERPRINTE | CREDITED | 2020-11-16 | 88.25 | Fingerprint Fee for Employment Agency |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State