Search icon

EMUNAH MANAGEMENT CORP

Company Details

Name: EMUNAH MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2020 (5 years ago)
Entity Number: 5798649
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1276 47th St, 2nd Fl, BROOKLYN, NY, United States, 11219
Principal Address: 1276 47th St, 2nd Fl, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1276 47th St, 2nd Fl, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
HAROLD KLEIN Chief Executive Officer 1276 47TH ST, 2ND FL, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2020-07-28 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-28 2024-08-19 Address 1449 50TH ST, BROOKLYB, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002708 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200728010278 2020-07-28 CERTIFICATE OF INCORPORATION 2020-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103914 Fair Labor Standards Act 2021-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-03
Termination Date 2022-04-04
Date Issue Joined 2021-06-22
Pretrial Conference Date 2021-07-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name MERCADO
Role Plaintiff
Name EMUNAH MANAGEMENT CORP
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State