Name: | EMHART INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1946 (79 years ago) |
Date of dissolution: | 22 Dec 2004 |
Branch of: | EMHART INDUSTRIES, INC., Connecticut (Company Number 0084316) |
Entity Number: | 60810 |
ZIP code: | 12212 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 5 WEBLEY CT., NEW KARNER ROAD, P.O. BOX 15054, ALBANY, NY, United States, 12212 |
Principal Address: | 701 E JOPPA RD, TW 266, TOWSON, MD, United States, 21286 |
Name | Role | Address |
---|---|---|
C/O ROBERT DOREN -THORN,GERSHON,TYMANN & BONANNI LLP | DOS Process Agent | 5 WEBLEY CT., NEW KARNER ROAD, P.O. BOX 15054, ALBANY, NY, United States, 12212 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM G BRUNER III | Chief Executive Officer | 701 E JOPPA RD, TOWSON, MD, United States, 21286 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-22 | 2004-01-22 | Address | 5 WEMBLEY CT./ NEW KARNER RD., P.O. BOX 15054, ALBANY, NY, 12212, 5054, USA (Type of address: Service of Process) |
1999-09-17 | 2001-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-17 | 2001-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-27 | 2002-01-31 | Address | 701 EAST JOPPA ROAD, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1998-01-27 | Address | 701 EAST JOPPA ROAD, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041222000125 | 2004-12-22 | CERTIFICATE OF TERMINATION | 2004-12-22 |
040122002238 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020131002260 | 2002-01-31 | BIENNIAL STATEMENT | 2002-01-01 |
010622000411 | 2001-06-22 | CERTIFICATE OF CHANGE | 2001-06-22 |
000222002666 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State