Name: | EMBONDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2016 (9 years ago) |
Date of dissolution: | 27 Mar 2020 |
Entity Number: | 4959233 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | SUITE 806, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARLOS GONZALO OLIVARES | Chief Executive Officer | 44 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-07 | 2018-08-01 | Address | 44 WEST 28TH STREET, SUITE 806, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-06-07 | 2016-07-07 | Address | 18 WEST 18TH STREET,, SUITE 1119, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200327000272 | 2020-03-27 | CERTIFICATE OF DISSOLUTION | 2020-03-27 |
180801000404 | 2018-08-01 | CERTIFICATE OF CHANGE | 2018-08-01 |
180702008086 | 2018-07-02 | BIENNIAL STATEMENT | 2018-06-01 |
160707000111 | 2016-07-07 | CERTIFICATE OF CHANGE | 2016-07-07 |
160607000696 | 2016-06-07 | CERTIFICATE OF INCORPORATION | 2016-06-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State