Search icon

EMW VENTURES, INC.

Company Details

Name: EMW VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5283820
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 10003
Principal Address: 100 crosby st, suite 303, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE WELTEROTH Chief Executive Officer 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
NINA L SHAW DOS Process Agent 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
824403243
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-02-21 Address 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-02-21 Address 2029 Century Park East, Suite 1750, Los Angeles, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002756 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230807001365 2023-08-07 AMENDMENT TO BIENNIAL STATEMENT 2023-08-07
220204001427 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200526000325 2020-05-26 CERTIFICATE OF AMENDMENT 2020-05-26
200203063102 2020-02-03 BIENNIAL STATEMENT 2020-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State