Name: | EMEDA FINANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2018 (7 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 5404310 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 119 BILLOP AVENUE, STATEN ISLAND, NY, United States, 10307 |
Principal Address: | 611 Midland Ave, 2 Fl, Staten Island, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 BILLOP AVENUE, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
EDUARD ALEKSANYAN | Chief Executive Officer | 611 MIDLAND AVE, 2 FLOOR, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 611 MIDLAND AVE, 2 FLOOR, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-05 | 2025-02-21 | Address | 119 BILLOP AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000918 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
220907002560 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
210804001568 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
180905000185 | 2018-09-05 | CERTIFICATE OF INCORPORATION | 2018-09-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State