Name: | EMT BLUE LABEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2017 (8 years ago) |
Entity Number: | 5182211 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 5 NARCISSUS DRIVE, LAKE LINCOLNDALE, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD BLACKLEY | Chief Executive Officer | 5 NARCISSUS DRIVE, LAKE LINCOLNDALE, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-11 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-09-11 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-07 | 2017-09-11 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930012423 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013071 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190814060015 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
170911000770 | 2017-09-11 | CERTIFICATE OF CHANGE | 2017-09-11 |
170807010208 | 2017-08-07 | CERTIFICATE OF INCORPORATION | 2017-08-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State