Search icon

EMOVIS TECHNOLOGIES US, INC.

Company Details

Name: EMOVIS TECHNOLOGIES US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1980 (45 years ago)
Entity Number: 610946
ZIP code: 10174
County: New York
Place of Formation: Maryland
Address: C/O CARLTON FIELDS, 405 LEXINGTON AVE, 36 FL, NEW YORK, NY, United States, 10174
Principal Address: 1600 STEWART AVENUE, SUITE 501, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
SANEF ITS TECHNOLOGIES AMERICA, INC. DOS Process Agent C/O CARLTON FIELDS, 405 LEXINGTON AVE, 36 FL, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
MAHROKH AREFI Chief Executive Officer 1600 STEWART AVENUE, SUITE 501, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
133014754
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-29 2016-02-22 Address 95 SEAVIEW BLVD, STE 203, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-05-29 2016-02-22 Address C/O CARLTON FIELDS JORDEN BURT, 405 LEXINGTON AVE, 29TH FL, NEW YORK, NY, 10174, 0002, USA (Type of address: Service of Process)
2013-03-14 2018-01-09 Name SANEF ITS TECHNOLOGIES AMERICA, INC.
2011-06-14 2013-03-14 Name CS ITS AMERICA, INC.
2010-04-06 2014-05-29 Address 95 SEAVIEW BLVD, STE 203, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180109000612 2018-01-09 CERTIFICATE OF AMENDMENT 2018-01-09
160222006089 2016-02-22 BIENNIAL STATEMENT 2016-02-01
140529002069 2014-05-29 BIENNIAL STATEMENT 2014-02-01
130314000699 2013-03-14 CERTIFICATE OF AMENDMENT 2013-03-14
120403002585 2012-04-03 BIENNIAL STATEMENT 2012-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State