Search icon

EMOVIS US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMOVIS US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2016 (9 years ago)
Entity Number: 4971152
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1600 Stewart Avenue, Suite 501, Westbury, NY, United States, 11590
Principal Address: 1600 STEWART AVE, SUITE 404, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 1600 Stewart Avenue, Suite 501, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
ISABELLA GALEANO GARCIA Chief Executive Officer 1600 STEWART AVE, SUITE 404, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
0891897
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20231633032
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F21000001425
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 1600 STEWART AVE, SUITE 404, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address AVDA. DIAGONAL 611-613, 3RD FLOOR, BARCELONA, ESP (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 1600 STEWART AVE, SUITE 501, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325001104 2025-03-25 BIENNIAL STATEMENT 2025-03-25
230306003758 2023-03-06 BIENNIAL STATEMENT 2022-06-01
201203060765 2020-12-03 BIENNIAL STATEMENT 2020-06-01
SR-112300 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
160929000472 2016-09-29 CERTIFICATE OF MERGER 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State