Search icon

EMC POST INC

Company Details

Name: EMC POST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2021 (4 years ago)
Entity Number: 5977456
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 120 Carroll Street, Apt 4, BROOKLYN, NY, United States, 11231
Principal Address: 120 Carroll Street, Apt 4, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ERIC CARDEN Agent 120 CARROLL ST., APT 4, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
ERIC CARDEN DOS Process Agent 120 Carroll Street, Apt 4, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ERIC CARDEN Chief Executive Officer 120 CARROLL STREET, APT 4, BROOKLY, NY, United States, 11231

History

Start date End date Type Value
2025-03-29 2025-03-29 Address 120 CARROLL STREET, APT 4, BROOKLY, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-03-29 2025-03-29 Address 1601 10TH AVE., APT 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-29 Address 120 CARROLL STREET, APT 4, BROOKLY, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-03-29 2025-03-29 Address 120 CARROLL ST., APT 4, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2023-03-29 2025-03-29 Address 120 Carroll Street, Apt 4, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2021-03-31 2023-03-29 Address 120 CARROLL ST., APT 4, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2021-03-31 2023-03-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-03-31 2023-03-29 Address 120 CARROLL ST., APT 4, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250329000124 2025-03-29 BIENNIAL STATEMENT 2025-03-29
230329001435 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210331010226 2021-03-31 CERTIFICATE OF INCORPORATION 2021-03-31

Date of last update: 22 Mar 2025

Sources: New York Secretary of State