Search icon

EM BUYER, INC.

Company Details

Name: EM BUYER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2019 (6 years ago)
Entity Number: 5532556
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 7100 E. BELLEVIEW AVE., SUITE 350, GREENWOOD VILLAGE, CO, United States, 80111
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ZACK PALMER Chief Executive Officer 7100 E. BELLEVIEW AVE., SUITE 350, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 7100 E. BELLEVIEW AVE, SUITE 350, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 7100 E. BELLEVIEW AVE., SUITE 350, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address SUITE 350 7100 E. BELLEVIEW A, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 7100 E. BELLEVIEW AVE., SUITE 350, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address SUITE 350 7100 E. BELLEVIEW A, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-03-19 2025-04-07 Address 7100 E. BELLEVIEW AVE., SUITE 350, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-05 2025-03-19 Address SUITE 350 7100 E. BELLEVIEW A, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 7100 E. BELLEVIEW AVE., SUITE 350, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407000891 2025-04-07 BIENNIAL STATEMENT 2025-04-07
250319004373 2025-03-19 CERTIFICATE OF CHANGE BY ENTITY 2025-03-19
230405001619 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210416060293 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190411000651 2019-04-11 APPLICATION OF AUTHORITY 2019-04-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State