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